Search icon

GARY'S MASTER CRAFT CLEANERS, INC.

Company Details

Name: GARY'S MASTER CRAFT CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606734
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 803 STANLEY AVE, BROOKLYN, NY, United States, 11207
Principal Address: 803 STANLEY AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 803 STANLEY AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
GARY GIMBEL Chief Executive Officer 803 STANLEY AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1994-02-14 1998-02-23 Address 803 STANLEY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1992-01-28 2000-03-08 Address P.O. BOX 2360, 105 CATHEDRAL AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002279 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120213002660 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100112002407 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080109002998 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060203002656 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040112002618 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020108002664 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000308002391 2000-03-08 BIENNIAL STATEMENT 2000-01-01
980223002129 1998-02-23 BIENNIAL STATEMENT 1998-01-01
940214002603 1994-02-14 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9825508603 2021-03-26 0202 PPS 803 Stanley Ave, Brooklyn, NY, 11207-8103
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-8103
Project Congressional District NY-08
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8159657402 2020-05-18 0202 PPP 803 Stanley Ave., Brooklyn, NY, 11207
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2154
Loan Approval Amount (current) 2154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2198.67
Forgiveness Paid Date 2022-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State