Search icon

8107 CLEANERS LTD.

Company Details

Name: 8107 CLEANERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1991 (34 years ago)
Entity Number: 1517450
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 149-03 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-847-8608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KLEBANOW Chief Executive Officer 149-03 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
8107 CLEANERS LTD. DOS Process Agent 149-03 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
2066206-DCA Inactive Business 2018-02-16 No data
0897977-DCA Inactive Business 1995-12-13 2017-12-31

History

Start date End date Type Value
1997-04-04 2007-03-23 Address 8107 LEFFERTS BOULEVARD, KEW GARDENS, NY, 11435, USA (Type of address: Service of Process)
1993-06-24 2007-03-23 Address 81-07 LEFFERTS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1993-06-24 2007-03-23 Address 81-07 LEFFERTS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1991-03-20 1997-04-04 Address 8107 LEFFERTS BOULEVARD, KEW GARDENS, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026000469 2022-10-26 BIENNIAL STATEMENT 2021-03-01
191105002043 2019-11-05 BIENNIAL STATEMENT 2019-03-01
130409002071 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110621002605 2011-06-21 BIENNIAL STATEMENT 2011-03-01
090223002935 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070323002373 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050406002162 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030319002247 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010523002066 2001-05-23 BIENNIAL STATEMENT 2001-03-01
990607002552 1999-06-07 BIENNIAL STATEMENT 1999-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-01 No data 14903 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-31 No data 14903 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-16 No data 14903 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-20 No data 14903 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117894 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
2705602 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2705601 LICENSE CREDITED 2017-12-05 85 Laundries License Fee
2229407 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
1552144 RENEWAL INVOICED 2014-01-06 340 Laundry License Renewal Fee
1293890 RENEWAL INVOICED 2011-11-01 340 Laundry License Renewal Fee
1293892 CNV_TFEE INVOICED 2009-10-08 6.800000190734863 WT and WH - Transaction Fee
1293891 RENEWAL INVOICED 2009-10-08 340 Laundry License Renewal Fee
1293893 RENEWAL INVOICED 2008-01-09 340 Laundry License Renewal Fee
1293894 RENEWAL INVOICED 2005-12-06 340 Laundry License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7547268309 2021-01-28 0202 PPS 14903 Guy R Brewer Blvd, Jamaica, NY, 11434-5617
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) 25750
Loan Approval Amount (current) 25750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5617
Project Congressional District NY-05
Number of Employees 4
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25915.08
Forgiveness Paid Date 2021-10-04
1985057301 2020-04-29 0202 PPP 149-03 GUY R. BREWER BLVD, JAMAICA, NY, 11434
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5549.73
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State