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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DH8GX2V1BXH3 2024-03-09 94 MEACHAM AVE STE 101, ELMONT, NY, 11003, 2650, USA 94 MEACHAM AVE, STE 101, ELMONT, NY, 11003, USA

Business Information

Division Name SPOT FREE CLEANERS INC
Division Number SPOT FREE
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-03-14
Initial Registration Date 2022-02-02
Entity Start Date 2019-03-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 314110, 561720, 561740, 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABEL PIERRE
Role CEO
Address 94 MEACHAM AVE, STE 101, ELMONT, NY, 11003, USA
Government Business
Title PRIMARY POC
Name ABEL PIERRE
Role CEO
Address 94 MEACHAM AVE, STE 101, ELMONT, NY, 11003, USA
Past Performance Information not Available

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

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)
2019-03-12 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-12 2024-03-14 Address 90 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5059757908 2020-06-15 0235 PPP 90 meacham ave, elmont, NY, 11003-2627
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address elmont, NASSAU, NY, 11003-2627
Project Congressional District NY-04
Number of Employees 4
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32479.11
Forgiveness Paid Date 2021-12-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State