Search icon

DRY CLEANERS OF WHITESTONE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRY CLEANERS OF WHITESTONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1989 (36 years ago)
Date of dissolution: 28 Aug 2024
Entity Number: 1351100
ZIP code: 11779
County: Queens
Place of Formation: New York
Address: 1021 PORTION RD, UNIT 8, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONG YOL LEE Chief Executive Officer 1021 PORTION RD, UNIT 8, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1021 PORTION RD, UNIT 8, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2009-05-12 2024-08-29 Address 1021 PORTION RD, UNIT 8, RONKONKOMA, NY, 11779, 8401, USA (Type of address: Chief Executive Officer)
2005-06-30 2024-08-29 Address 1021 PORTION RD, UNIT 8, RONKONKOMA, NY, 11779, 8401, USA (Type of address: Service of Process)
2005-06-30 2009-05-12 Address 1021 PORTION RD, UNIT 8, RONKONKOMA, NY, 11779, 8401, USA (Type of address: Chief Executive Officer)
2000-03-14 2005-06-30 Address 1021 PORTION ROAD, UNIT, RONKONKOMA, NY, 11779, 8401, USA (Type of address: Service of Process)
2000-03-14 2005-06-30 Address 1021 PORTION ROAD, UNIT 8, RONKONKOMA, NY, 11779, 8401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240829000241 2024-08-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-28
130515002092 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110523003098 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090512003036 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070614002031 2007-06-14 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
8310.00
Total Face Value Of Loan:
8310.00
Date:
2020-06-05
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:
8250.00
Total Face Value Of Loan:
8250.00
Date:
2020-05-26
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:
58000.00
Total Face Value Of Loan:
58000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,310
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,421.56
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $8,305
Jobs Reported:
3
Initial Approval Amount:
$8,250
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,339.96
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $8,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State