Search icon

CENTER MORICHES CLEANERS, INC.

Company Details

Name: CENTER MORICHES CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1962 (62 years ago)
Date of dissolution: 14 Jun 2022
Entity Number: 153223
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Principal Address: 121 BELLEVIEW AVENUE, CENTER MORICHES, NY, United States, 11934
Address: 16 RAILROAD AVE, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 RAILROAD AVE, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
JOSEPH G. MAAG Chief Executive Officer 16 RAILROAD AVENUE, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2015-06-09 2022-12-03 Address 16 RAILROAD AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1994-01-18 2015-06-09 Address 16 RAILROAD AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1994-01-18 2015-06-09 Address 121 BELLEVIEW AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
1993-01-12 2022-12-03 Address 16 RAILROAD AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1993-01-12 1994-01-18 Address 121 BELLEVIEW AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221203000473 2022-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-14
20191010050 2019-10-10 ASSUMED NAME CORP INITIAL FILING 2019-10-10
170109006921 2017-01-09 BIENNIAL STATEMENT 2016-12-01
150609006030 2015-06-09 BIENNIAL STATEMENT 2014-12-01
130102002226 2013-01-02 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32769.79
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32775.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State