Search icon

PARK'S PRIDE CLEANERS, LTD.

Company Details

Name: PARK'S PRIDE CLEANERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1989 (36 years ago)
Entity Number: 1328119
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 7 PEARL STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG KYU PARK Chief Executive Officer 7 PEARL STREET, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
PARK'S PRIDE CLEANERS, LTD. DOS Process Agent 7 PEARL STREET, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 7 PEARL STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1993-06-03 2023-12-01 Address 7 PEARL STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1993-06-03 2023-12-01 Address 7 PEARL STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1989-02-22 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-22 1993-06-03 Address 7 PEARL STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041322 2023-12-01 BIENNIAL STATEMENT 2023-02-01
130524002358 2013-05-24 BIENNIAL STATEMENT 2013-02-01
090210002324 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070220002980 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050307002402 2005-03-07 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19392
Current Approval Amount:
19392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19515.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State