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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 NORTH OAK AVE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
ALEXANDER W KUCERA | Chief Executive Officer | 2 NORTH OAK AVE, ENDICOTT, NY, United States, 13760 |
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) |
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 |
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 | |||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8368307104 | 2020-04-15 | 0248 | PPP | 2 N oak Ave, Endicott, NY, 13760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State