Search icon

CI & CI DRY CLEANERS, INC.

Company Details

Name: CI & CI DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (34 years ago)
Entity Number: 1501863
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 44 INDIAN HEAD RD, KINGS PARK PLAZA, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 INDIAN HEAD RD, KINGS PARK PLAZA, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
PYUNG CHO CHOI Chief Executive Officer 44 INDIAN HERO RD, KINGS PARK PLAZA, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1999-01-21 2007-02-06 Address 9 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1997-02-27 1999-01-21 Address 10 KINGS PARK PLAZA, INDIAN HEAD ROAD, SMITHTOWN, NY, 11754, USA (Type of address: Service of Process)
1993-03-22 1999-01-21 Address 9 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-03-22 1999-01-21 Address 44 INDIAN HEAD ROAD, (10 KINGS PARK PLAZA), KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1991-01-15 1997-02-27 Address 10 KINGS PARK PLAZA, INDIAN HEAD ROAD, SMITHTOWN, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110223002449 2011-02-23 BIENNIAL STATEMENT 2011-01-01
090120003085 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070206002748 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050228002606 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030106002657 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010117002643 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990121002656 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970227002266 1997-02-27 BIENNIAL STATEMENT 1997-01-01
930322002016 1993-03-22 BIENNIAL STATEMENT 1993-01-01
910115000257 1991-01-15 CERTIFICATE OF INCORPORATION 1991-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940408402 2021-02-14 0235 PPP 44 Indian Head Rd, Kings Park, NY, 11754-3703
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9262
Loan Approval Amount (current) 9262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-3703
Project Congressional District NY-01
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9386.59
Forgiveness Paid Date 2022-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State