Search icon

HONG BROTHERS CLEANING CORP.

Company Details

Name: HONG BROTHERS CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1989 (36 years ago)
Entity Number: 1328504
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: 350 S BROADWAY, TARRYTOWN, NY, United States, 10591
Address: 350 SOUTH BROADWA, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUL SANG HONG Chief Executive Officer 350 S BROADWAY, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 SOUTH BROADWA, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1994-03-28 2011-03-14 Address 350 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1994-03-28 2001-03-07 Address 350 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1993-03-04 1994-03-28 Address 350 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-03-04 1994-03-28 Address 350 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110314002012 2011-03-14 BIENNIAL STATEMENT 2011-02-01
070216002237 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050421002748 2005-04-21 BIENNIAL STATEMENT 2005-02-01
030321002759 2003-03-21 BIENNIAL STATEMENT 2003-02-01
010307002357 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990224002251 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970317002059 1997-03-17 BIENNIAL STATEMENT 1997-02-01
940328002313 1994-03-28 BIENNIAL STATEMENT 1994-02-01
930304002994 1993-03-04 BIENNIAL STATEMENT 1993-02-01
B744740-4 1989-02-23 CERTIFICATE OF INCORPORATION 1989-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4726607702 2020-05-01 0202 PPP 350 SOUTH BROADWAY, TARRY TOWN, NY, 10591
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRY TOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 561790
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11385.92
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State