Search icon

BIG TOWN CLEANERS, INC.

Company Details

Name: BIG TOWN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1992 (33 years ago)
Entity Number: 1647894
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1636 GREAT NECK ROAD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG TOWN CLEANERS, INC. DOS Process Agent 1636 GREAT NECK ROAD, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
KI SUNG LEE Chief Executive Officer 1636 GREAT NECK ROAD, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1993-08-19 2020-08-11 Address 1636 GREAT NECK ROAD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1992-06-30 1993-08-19 Address 1636 GREAT NECK ROAD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060196 2020-08-11 BIENNIAL STATEMENT 2020-06-01
140611006192 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120717002312 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100618002494 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080613002719 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060526002396 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040628002871 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020716002508 2002-07-16 BIENNIAL STATEMENT 2002-06-01
000606002610 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980601002355 1998-06-01 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1791728310 2021-01-19 0235 PPS 1636 Great Neck Rd, Copiague, NY, 11726-3102
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9787.42
Loan Approval Amount (current) 9787.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-3102
Project Congressional District NY-02
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9856.48
Forgiveness Paid Date 2021-10-08
6792157804 2020-06-02 0235 PPP 1636 Great Neck Rd., Copiague, NY, 11726
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9787.42
Loan Approval Amount (current) 9787.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9905.41
Forgiveness Paid Date 2021-08-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State