Search icon

359 SO. BWAY KIM CLEANERS INC.

Company Details

Name: 359 SO. BWAY KIM CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1991 (34 years ago)
Date of dissolution: 09 May 2024
Entity Number: 1577547
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 359 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
SEONG JUNG JUDE KIM Chief Executive Officer 359 SOUTH BROADWAY, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1993-10-04 2024-05-21 Address 359 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1991-09-24 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-24 2024-05-21 Address 359 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521002801 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
150929006151 2015-09-29 BIENNIAL STATEMENT 2015-09-01
130924006001 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110923002155 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090914002493 2009-09-14 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
5958.00
Total Face Value Of Loan:
5958.00
Date:
2020-06-08
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:
5958.00
Total Face Value Of Loan:
5958.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5958
Current Approval Amount:
5958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6022.31
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5958
Current Approval Amount:
5958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6006.32

Date of last update: 15 Mar 2025

Sources: New York Secretary of State