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
070910002812 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051104002140 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030829002511 2003-08-29 BIENNIAL STATEMENT 2003-09-01
990923002229 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970918002467 1997-09-18 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581157808 2020-06-08 0202 PPP 359 SO. BWAY, YONKERS, NY, 10705
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5958
Loan Approval Amount (current) 5958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6022.31
Forgiveness Paid Date 2021-07-09
4788528301 2021-01-23 0202 PPS 359 SO. BWAY, YONKERS, NY, 10705
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5958
Loan Approval Amount (current) 5958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705
Project Congressional District NY-16
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6006.32
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State