Search icon

SONG CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SONG CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1989 (36 years ago)
Date of dissolution: 13 Jun 2024
Entity Number: 1321920
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 883 W BEECH ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWONG SOO SONG Chief Executive Officer 883 W BEECH ST, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 883 W BEECH ST, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-27 Address 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-27 Address 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627003347 2024-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-13
240603004125 2024-06-03 BIENNIAL STATEMENT 2024-06-03
141001002010 2014-10-01 BIENNIAL STATEMENT 2013-01-01
B735734-3 1989-01-31 CERTIFICATE OF INCORPORATION 1989-01-31

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2021-03-20
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-08-03
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:
49300.00
Total Face Value Of Loan:
49300.00
Date:
2020-06-19
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:
-5091.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7540.07
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7542.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State