Search icon

JOLENE CLEANERS, INC.

Company Details

Name: JOLENE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1959 (66 years ago)
Entity Number: 123861
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 243 S MIDDLETOWN RD, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LIEVAL Chief Executive Officer 243 S MIDDLETOWN RD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 S MIDDLETOWN RD, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
131895389
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-20 2011-11-28 Address NORMON PETERS JR., 243 S MIDDLETOWN ROAD, NANUET, NY, 10954, 3327, USA (Type of address: Service of Process)
2007-11-20 2013-12-20 Address NORMAN PETERS JR., 243 S MIDDLETOWN ROAD, NANUET, NY, 10954, 3327, USA (Type of address: Principal Executive Office)
2007-11-20 2011-11-28 Address 243 S MIDDLETOWN ROAD, NANUET, NY, 10954, 3327, USA (Type of address: Chief Executive Officer)
1993-02-01 2007-11-20 Address 243 S MIDDLETOWN ROAD, NANUET, NY, 10954, 3327, USA (Type of address: Chief Executive Officer)
1993-02-01 2007-11-20 Address STEVEN WELCHMAN, 243 S MIDDLETOWN ROAD, NANUET, NY, 10954, 3327, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131220002252 2013-12-20 BIENNIAL STATEMENT 2013-11-01
111128002612 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091130002831 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071120002478 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051212002113 2005-12-12 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
61980.00
Total Face Value Of Loan:
61980.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
61980.00
Total Face Value Of Loan:
61980.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61980
Current Approval Amount:
61980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62355.28
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61980
Current Approval Amount:
61980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62609.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State