Search icon

DEB'S AT JERICHO CLEANERS, INC.

Company Details

Name: DEB'S AT JERICHO CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1987 (38 years ago)
Entity Number: 1198385
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 507 N BROADWAY, JERICHO, NY, United States, 11753
Principal Address: 243-25 72ND AVE, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG J PARK Chief Executive Officer 507 N BROADWAY, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 N BROADWAY, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2007-09-26 2013-08-13 Address 507 N BROADWAY, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2007-09-26 2013-08-13 Address 243-25 72ND AVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2003-08-18 2007-09-26 Address 243-25 72ND AVE, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
1999-08-30 2003-08-18 Address 1411 BONNIE LANE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1995-08-03 2007-09-26 Address 457 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1995-08-03 1999-08-30 Address 14-11 BONNIE LANE, BAYSIDE, NY, 11365, USA (Type of address: Principal Executive Office)
1995-08-03 2007-09-26 Address 457 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1987-08-28 1995-08-03 Address 122 E 42ND ST., SUITE 2114, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813002424 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110809002160 2011-08-09 BIENNIAL STATEMENT 2011-08-01
070926002818 2007-09-26 BIENNIAL STATEMENT 2007-08-01
030818002403 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010803002927 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990830002174 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970911002439 1997-09-11 BIENNIAL STATEMENT 1997-08-01
950803002390 1995-08-03 BIENNIAL STATEMENT 1993-08-01
B539265-2 1987-08-28 CERTIFICATE OF INCORPORATION 1987-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9186077307 2020-05-01 0235 PPP 507 NORTH BROADWAY, JERICHO, NY, 11753
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27710
Loan Approval Amount (current) 27710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28132.86
Forgiveness Paid Date 2021-11-23
5807728608 2021-03-20 0235 PPS 507 N Broadway, Jericho, NY, 11753-2107
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26989
Loan Approval Amount (current) 26989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2107
Project Congressional District NY-03
Number of Employees 7
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27136.15
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State