Search icon

ALOHA CLEANERS CORPORATION

Company Details

Name: ALOHA CLEANERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1963 (62 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 160837
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 37-94 103RD ST., CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ANTHONY D. PISTONE DOS Process Agent 37-94 103RD ST., CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
C124365-2 1990-03-29 ASSUMED NAME CORP INITIAL FILING 1990-03-29
DP-16420 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
402934 1963-10-25 CERTIFICATE OF INCORPORATION 1963-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
826957 RENEWAL INVOICED 2012-01-04 340 LDJ License Renewal Fee
826958 RENEWAL INVOICED 2009-12-28 340 LDJ License Renewal Fee
826959 RENEWAL INVOICED 2007-12-26 340 LDJ License Renewal Fee
826355 LICENSE INVOICED 2007-04-27 170 Laundry Jobber License Fee
86583 PL VIO INVOICED 2007-04-16 120 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
29597.42
Total Face Value Of Loan:
29597.42

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29597.42
Current Approval Amount:
29597.42
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29925.83

Date of last update: 18 Mar 2025

Sources: New York Secretary of State