Search icon

CHATEAU FRENCH CLEANER, INC.

Company Details

Name: CHATEAU FRENCH CLEANER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1991 (34 years ago)
Entity Number: 1563231
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2314 PLYMOUTH PL, EAST MEADOW, NY, United States, 11554
Principal Address: 61 BERRY HILL ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2314 PLYMOUTH PL, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
YOUSEF NIKRAVESH Chief Executive Officer 2314 PLYMOUTH PLACE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1991-07-23 1997-07-28 Address 2314 PLYMOUTH PLACE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190705060060 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170703007475 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160520006109 2016-05-20 BIENNIAL STATEMENT 2015-07-01
130805002491 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110728003201 2011-07-28 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
14200.00
Total Face Value Of Loan:
14200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14200
Current Approval Amount:
14200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14321.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State