Search icon

SONG CLEANERS, INC.

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)
2014-10-01 2024-06-03 Address 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2014-10-01 2024-06-03 Address 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1989-01-31 2014-10-01 Address 883 WEST BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1989-01-31 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429008710 2021-04-01 0235 PPS 883 W Beech St, Long Beach, NY, 11561-1515
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) 7500
Loan Approval Amount (current) 7500
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 Long Beach, NASSAU, NY, 11561-1515
Project Congressional District NY-04
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7540.07
Forgiveness Paid Date 2021-10-14
5095928610 2021-03-20 0235 PPP 883 W Beech St, Long Beach, NY, 11561-1515
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) 7500
Loan Approval Amount (current) 7500
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 Long Beach, NASSAU, NY, 11561-1515
Project Congressional District NY-04
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7542.53
Forgiveness Paid Date 2021-10-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State