Search icon

VARSITY CLEANERS ENTERPRISES INC.

Company Details

Name: VARSITY CLEANERS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1988 (37 years ago)
Date of dissolution: 20 May 2024
Entity Number: 1276593
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 770 LYDIG AVE., BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONG SUNG KIM DOS Process Agent 770 LYDIG AVE., BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
DONG SUNG KIM Chief Executive Officer 770 LYDIG AVE., BRONX, NY, United States, 10462

History

Start date End date Type Value
2022-09-19 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-28 2024-06-05 Address 770 LYDIG AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)
2000-08-28 2024-06-05 Address 770 LYDIG AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-08-28 Address 1157 ASHLEY DR, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1998-07-08 2000-08-28 Address 1157 ASHLEY DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605001248 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
120807002674 2012-08-07 BIENNIAL STATEMENT 2012-07-01
080728002190 2008-07-28 BIENNIAL STATEMENT 2008-07-01
000828002063 2000-08-28 BIENNIAL STATEMENT 2000-07-01
980708002371 1998-07-08 BIENNIAL STATEMENT 1998-07-01

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:
10832.00
Total Face Value Of Loan:
10832.00
Date:
2020-05-02
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:
10832.00
Total Face Value Of Loan:
10832.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10901.59
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10928.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State