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)
1991-05-29 1992-12-03 Address MANCHESTER & ANDRUSCHAT, 670 MAIN ST., EAST AURORA, NY, 14052, 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
010517002052 2001-05-17 BIENNIAL STATEMENT 2001-05-01
930723002390 1993-07-23 BIENNIAL STATEMENT 1993-05-01
921203002750 1992-12-03 BIENNIAL STATEMENT 1992-05-01
910529000099 1991-05-29 CERTIFICATE OF INCORPORATION 1991-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890947103 2020-04-11 0296 PPP 1829 Como Park Blvd, LANCASTER, NY, 14086-2823
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LANCASTER, ERIE, NY, 14086-2823
Project Congressional District NY-23
Number of Employees 17
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46463.38
Forgiveness Paid Date 2021-07-20
8740458401 2021-02-13 0296 PPS 1829 Como Park Blvd, Lancaster, NY, 14086-2823
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45937
Loan Approval Amount (current) 45937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-2823
Project Congressional District NY-23
Number of Employees 18
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46366.16
Forgiveness Paid Date 2022-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State