Search icon

SPOT FREE CLEANERS INC

Company Details

Name: SPOT FREE CLEANERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Entity Number: 5511979
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 94 Meacham Ave., Elmont, NY, United States, 11003
Address: 94 Meacham Ave, Elmont, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABEL PIERRE DOS Process Agent 94 Meacham Ave, Elmont, NY, United States, 11003

Chief Executive Officer

Name Role Address
ABEL PIERRE Chief Executive Officer 2215 HOFFMAN AVE, ELMONT, NY, United States, 11003

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DH8GX2V1BXH3
CAGE Code:
991F0
UEI Expiration Date:
2024-03-09

Business Information

Division Name:
SPOT FREE CLEANERS INC
Division Number:
SPOT FREE
Activation Date:
2023-03-14
Initial Registration Date:
2022-02-02

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2215 HOFFMAN AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 2215 HOFFMAN AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2025-03-03 Address 2215 HOFFMAN AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-03-03 Address 94 Meacham Ave., Elmont, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006703 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240314003782 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220122000591 2022-01-22 BIENNIAL STATEMENT 2022-01-22
190312010492 2019-03-12 CERTIFICATE OF INCORPORATION 2019-03-12

USAspending Awards / Financial Assistance

Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44800.00
Total Face Value Of Loan:
44800.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32000.00
Total Face Value Of Loan:
32000.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32000
Current Approval Amount:
32000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32479.11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State