Search icon

JADE EXTERIOR CLEANING INC.

Company Details

Name: JADE EXTERIOR CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1982 (42 years ago)
Entity Number: 806863
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 7 BRANDYWINE DRIVE, DEER PARK, NY, United States, 11590
Principal Address: 7 Brandywine Drive, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BRANDYWINE DRIVE, DEER PARK, NY, United States, 11590

Agent

Name Role Address
JOSEPH L. GROSSO LONG ISLAND LAW, PLLC Agent 500 BI-COUNTY BOULEVARD, SUITE 213N, FARMINGDALE, NY, 11735

Chief Executive Officer

Name Role Address
JOHN GUERRERA JR Chief Executive Officer 7 BRANDYWINE DRIVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-09-25 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-30 2023-05-11 Address 7 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2013-03-27 2023-05-11 Address 500 BI-COUNTY BOULEVARD, SUITE 213N, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent)
1994-11-17 2015-04-30 Address 12 ANNA COURT, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1982-11-26 1994-11-17 Address 1839 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1982-11-26 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230511003479 2023-05-11 BIENNIAL STATEMENT 2022-11-01
150430000725 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
130327000043 2013-03-27 CERTIFICATE OF CHANGE 2013-03-27
941117000458 1994-11-17 CERTIFICATE OF CHANGE 1994-11-17
A923868-4 1982-11-26 CERTIFICATE OF INCORPORATION 1982-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143857709 2020-05-01 0235 PPP 7 Brandywine Drive, Deer Park, NY, 11729
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124500
Loan Approval Amount (current) 124500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 126243
Forgiveness Paid Date 2021-10-04
6232378907 2021-05-01 0235 PPS 7 Brandywine Dr, Deer Park, NY, 11729-5721
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142382
Loan Approval Amount (current) 142382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5721
Project Congressional District NY-02
Number of Employees 11
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143627.84
Forgiveness Paid Date 2022-03-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State