Search icon

BROOME STEAM CARPET CLEANING, INC.

Company Details

Name: BROOME STEAM CARPET CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1981 (44 years ago)
Entity Number: 723787
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 2 NORTH OAK AVE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 NORTH OAK AVE, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
ALEXANDER W KUCERA Chief Executive Officer 2 NORTH OAK AVE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 2 NORTH OAK AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2018-02-21 2023-09-12 Address 2 NORTH OAK AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2017-04-13 2018-02-21 Address 2 NORTH OAK AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2017-04-13 2023-09-12 Address 2 NORTH OAK AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2017-04-13 2018-02-21 Address 2 NORTH OAK AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1999-09-27 2017-04-13 Address 3726 ALPINE DR., ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
1999-09-27 2017-04-13 Address 3726 ALPINE DR., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1999-09-27 2017-04-13 Address 2401 VESTAL PARKWAY E, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1997-09-19 1999-09-27 Address 2401 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1995-03-16 1999-09-27 Address 2401 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230912002937 2023-09-12 BIENNIAL STATEMENT 2023-09-01
221024000384 2022-10-24 BIENNIAL STATEMENT 2021-09-01
190903060211 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180221006016 2018-02-21 BIENNIAL STATEMENT 2017-09-01
170413002045 2017-04-13 BIENNIAL STATEMENT 2015-09-01
990927002110 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970919002298 1997-09-19 BIENNIAL STATEMENT 1997-09-01
950316002019 1995-03-16 BIENNIAL STATEMENT 1993-09-01
A799510-4 1981-09-22 CERTIFICATE OF INCORPORATION 1981-09-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3267565009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BROOME STEAM CARPET CLEANING, INC.
Recipient Name Raw BROOME STEAM CARPET CLEANING, INC.
Recipient Address 2401 VESTAL PARKWAY EAST, VESTAL, BROOME, NEW YORK, 13850-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 31200.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4287038407 2021-02-06 0248 PPS 2 NORTH OAK AVE, ENDICOTT, NY, 13760
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760
Project Congressional District NY-22
Number of Employees 4
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52629.04
Forgiveness Paid Date 2021-12-09
8368307104 2020-04-15 0248 PPP 2 N oak Ave, Endicott, NY, 13760
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52676.24
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State