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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
25750.00
Total Face Value Of Loan:
25750.00
Date:
2020-04-29
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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25750
Current Approval Amount:
25750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25915.08
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5549.73

Date of last update: 15 Mar 2025

Sources: New York Secretary of State