Search icon

EXECUTIVE CLEANING SERVICES OF ALBANY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
109054.00
Total Face Value Of Loan:
109054.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$109,054
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,702.35
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $109,051

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State