Search icon

BUDGET HOME & OFFICE CLEANING SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUDGET HOME & OFFICE CLEANING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1980 (45 years ago)
Entity Number: 658511
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 100 CHERRY LANE, TALLMAN, NY, United States, 10982
Address: 53 EBERLING DR., NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALAN RAPPAPORT Agent 53 EBERLING DR., NEW CITY, NY, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 EBERLING DR., NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ALAN RAPPAPORT Chief Executive Officer 100 CHERRY LANE, TALLMAN, NY, United States, 10982

History

Start date End date Type Value
2014-03-06 2025-05-23 Address 53 EBERLING DR., NEW CITY, NY, 10956, USA (Type of address: Registered Agent)
2014-03-06 2025-05-23 Address 53 EBERLING DR., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1995-05-05 2014-03-06 Address 100 CHERRY LANE, TALLMAN, NY, 10982, 9999, USA (Type of address: Service of Process)
1995-05-05 2025-05-23 Address 100 CHERRY LANE, TALLMAN, NY, 10982, 9999, USA (Type of address: Chief Executive Officer)
1980-10-23 1995-05-05 Address 45 P EDISON CT, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250523000427 2025-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-14
140306000650 2014-03-06 CERTIFICATE OF CHANGE 2014-03-06
961022002603 1996-10-22 BIENNIAL STATEMENT 1996-10-01
950505002007 1995-05-05 BIENNIAL STATEMENT 1993-10-01
A708589-3 1980-10-23 CERTIFICATE OF INCORPORATION 1980-10-23

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
14347.00
Total Face Value Of Loan:
14347.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14347
Current Approval Amount:
14347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14449.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State