Search icon

HARDEE BROS. PROFESSIONAL DRY CLEANERS, INC.

Company Details

Name: HARDEE BROS. PROFESSIONAL DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1991 (34 years ago)
Entity Number: 1551063
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 17 LIMESTONE DR, STE 2, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 1829 COMO PARK BLVD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHRISTOPHER D GALASSO, ESQ DOS Process Agent 17 LIMESTONE DR, STE 2, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
RICHARD M PISKUN Chief Executive Officer 1829 COMO PARK BLVD, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2011-06-28 2021-05-03 Address 17 LIMESTONE DR, STE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-07-19 2013-06-10 Address 1829 COMO PARK BLVD, LANCASTER, PA, 14086, USA (Type of address: Principal Executive Office)
1992-12-03 2011-06-28 Address 8560 MAIN ST, CLARENCE, NY, 14221, USA (Type of address: Chief Executive Officer)
1992-12-03 2005-07-19 Address 8560 MAIN ST, CLARENCE, NY, 14221, USA (Type of address: Principal Executive Office)
1992-12-03 2011-06-28 Address 8560 MAIN ST, CLARENCE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062293 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130610002033 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110628002598 2011-06-28 BIENNIAL STATEMENT 2011-05-01
070605002144 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050719002476 2005-07-19 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
45937.00
Total Face Value Of Loan:
45937.00
Date:
2020-04-11
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:
45900.00
Total Face Value Of Loan:
45900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45900
Current Approval Amount:
45900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46463.38
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45937
Current Approval Amount:
45937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46366.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State