Search icon

GREEN CLEANING SERVICES OF CENTRAL NEW YORK, INC.

Company Details

Name: GREEN CLEANING SERVICES OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2020 (5 years ago)
Entity Number: 5686578
ZIP code: 13132
County: Onondaga
Place of Formation: New York
Address: PO BOX 602, PENNELLVILLE, NY, United States, 13132
Principal Address: 400 ONEIDA RIVER ROAD, PENNELLVILLE, NY, United States, 13132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA MOSELLE DOS Process Agent PO BOX 602, PENNELLVILLE, NY, United States, 13132

Chief Executive Officer

Name Role Address
LAURA G MOSELLE Chief Executive Officer 400 ONEIDA RIVER ROAD, PENNELLVILLE, NY, United States, 13132

Filings

Filing Number Date Filed Type Effective Date
221006001624 2022-10-06 BIENNIAL STATEMENT 2022-01-01
200110020079 2020-01-10 CERTIFICATE OF INCORPORATION 2020-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1405877109 2020-04-10 0248 PPP 400 Oneida River Road, PENNELLVILLE, NY, 13132-3157
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PENNELLVILLE, OSWEGO, NY, 13132-3157
Project Congressional District NY-24
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39180.51
Forgiveness Paid Date 2021-02-09

Date of last update: 06 Mar 2025

Sources: New York Secretary of State