Search icon

EXECUTIVE CLEANING SERVICES OF ALBANY, INC.

Company Details

Name: EXECUTIVE CLEANING SERVICES OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1984 (41 years ago)
Entity Number: 891101
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: PO BOX 5, GUILDERLAND, NY, United States, 12084
Principal Address: 51 S PEARL ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELVIN WILCOVE Chief Executive Officer PO BOX 5, GUILDERLAND, NY, United States, 12084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2000-02-11 2012-03-26 Address P.O BOX 5, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2000-02-11 2012-03-26 Address 51 S PEARL ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2000-02-11 2012-03-26 Address P.O BOX 5, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
1998-02-05 2000-02-11 Address 4 WEDGEWOOD DR, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
1998-02-05 2000-02-11 Address 4 WEDGEWOOD DR, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
1998-02-05 2000-02-11 Address 4 WEDGEWOOD DR, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
1995-08-08 1998-02-05 Address OXFORD HEIGHTS-MANCHESTER II, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1995-08-08 1998-02-05 Address P.O. BOX 8674, ALBANY, NY, 12208, 0674, USA (Type of address: Chief Executive Officer)
1984-01-30 1998-02-05 Address NEW KARNER RD., GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212002007 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120326002961 2012-03-26 BIENNIAL STATEMENT 2012-01-01
100312002236 2010-03-12 BIENNIAL STATEMENT 2010-01-01
080117002740 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060208002909 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040115002611 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020128002177 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000211002318 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980205002736 1998-02-05 BIENNIAL STATEMENT 1998-01-01
950808002138 1995-08-08 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4888438905 2021-04-29 0248 PPP 51 S Pearl St, Albany, NY, 12207-1527
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109054
Loan Approval Amount (current) 109054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1527
Project Congressional District NY-20
Number of Employees 15
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109702.35
Forgiveness Paid Date 2021-12-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State