Search icon

COLONY FRENCH CLEANERS, INC.

Company Details

Name: COLONY FRENCH CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1991 (34 years ago)
Entity Number: 1560337
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 422 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES STERN DOS Process Agent 422 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
CHARLES STERN Chief Executive Officer 422 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
1993-07-26 1999-07-26 Address 468 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-07-26 1999-07-26 Address 468 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-07-26 1999-07-26 Address 468 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1993-03-11 1993-07-26 Address #68 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-03-11 1993-07-26 Address #68 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1993-03-11 1993-07-26 Address #68 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1991-07-09 1993-03-11 Address 468 MONTAUK HIGHWAY, W. ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807002279 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110824002505 2011-08-24 BIENNIAL STATEMENT 2011-07-01
090707002916 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070802002917 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050829002187 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030701002330 2003-07-01 BIENNIAL STATEMENT 2003-07-01
990726002406 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970804002157 1997-08-04 BIENNIAL STATEMENT 1997-07-01
930726002571 1993-07-26 BIENNIAL STATEMENT 1993-07-01
930311003269 1993-03-11 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4194427705 2020-05-01 0235 PPP 422 Montauk Hwy, West Islip, NY, 11795
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35197
Loan Approval Amount (current) 35197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35616.43
Forgiveness Paid Date 2021-07-08
6410438502 2021-03-03 0235 PPS 422 Montauk Hwy, West Islip, NY, 11795-4404
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23422
Loan Approval Amount (current) 23422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-4404
Project Congressional District NY-02
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23626.29
Forgiveness Paid Date 2022-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State