Search icon

PICTURE PERFECT CLEANING LLC

Company Details

Name: PICTURE PERFECT CLEANING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2020 (5 years ago)
Entity Number: 5720148
ZIP code: 14512
County: Ontario
Place of Formation: New York
Address: 8749 STATE ROUTE 53, NAPLES, NY, United States, 14512

Agent

Name Role Address
DANIELLE SULZENER Agent 8749 STATE ROUTE 53, NAPLES, NY, 14512

DOS Process Agent

Name Role Address
JOSHUA ROSATO DOS Process Agent 8749 STATE ROUTE 53, NAPLES, NY, United States, 14512

History

Start date End date Type Value
2020-03-03 2023-09-25 Address 8749 STATE ROUTE 53, NAPLES, NY, 14512, USA (Type of address: Registered Agent)
2020-03-03 2023-09-25 Address 8749 STATE ROUTE 53, NAPLES, NY, 14512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002426 2023-09-12 CERTIFICATE OF PUBLICATION 2023-09-12
200303020039 2020-03-03 ARTICLES OF ORGANIZATION 2020-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7023367307 2020-04-30 0219 PPP 8749 State Route 53, Naples, NY, 14512-9565
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24297
Loan Approval Amount (current) 24297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, ONTARIO, NY, 14512-9565
Project Congressional District NY-24
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24610.16
Forgiveness Paid Date 2021-08-19

Date of last update: 06 Mar 2025

Sources: New York Secretary of State