Search icon

MIDDLE COUNTRY CLEANERS INC.

Company Details

Name: MIDDLE COUNTRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1991 (34 years ago)
Entity Number: 1585610
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 190 Frowein Rd, Unit 1, Center Moriches, NY, United States, 11934

Contact Details

Phone +1 631-398-2648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERT W SPIRA Chief Executive Officer 190 FROWEIN RD UNIT 1, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
MIDDLE COUNTRY CLEANERS INC. DOS Process Agent 190 Frowein Rd, Unit 1, Center Moriches, NY, United States, 11934

Licenses

Number Status Type Date End date Address
00878 Active Mold Remediation Contractor License (SH126) 2016-10-13 2024-10-31 PO Box 1158, CENTER MORICHES, NY, 11934

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 190 FROWEIN RD UNIT 1, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 99-3 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2016-03-28 2024-08-20 Address 4 OLD DOCK RD., YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2011-03-24 2016-03-28 Address 63 CLINTON STREET, SUITE C, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2009-07-24 2011-03-24 Address 270 MIDDLE COUNTRY ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820001663 2024-08-20 BIENNIAL STATEMENT 2024-08-20
160328000295 2016-03-28 CERTIFICATE OF CHANGE 2016-03-28
110324001058 2011-03-24 CERTIFICATE OF CHANGE 2011-03-24
090724000617 2009-07-24 CERTIFICATE OF CHANGE 2009-07-24
060109002180 2006-01-09 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1141270 CNV_TFEE INVOICED 2013-06-17 7.46999979019165 WT and WH - Transaction Fee
1141269 TRUSTFUNDHIC INVOICED 2013-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227163 RENEWAL INVOICED 2013-06-17 100 Home Improvement Contractor License Renewal Fee
1141271 FINGERPRINT INVOICED 2012-01-26 75 Fingerprint Fee
1141272 LICENSE INVOICED 2012-01-24 75 Home Improvement Contractor License Fee
1141274 CNV_TFEE INVOICED 2012-01-24 6.849999904632568 WT and WH - Transaction Fee
1141273 TRUSTFUNDHIC INVOICED 2012-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
81612.00
Total Face Value Of Loan:
81612.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81612
Current Approval Amount:
81612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82136.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State