Search icon

PORT COUNTRY CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT COUNTRY CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756645
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PORT COUNTRY CLEANERS CORP. DOS Process Agent 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
DONALD MARKOWITZ Chief Executive Officer 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
113177096
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-16 2016-03-15 Address 55 OLD SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1995-11-07 2016-03-15 Address 55 OLD SHORE RD, PORT WASHINGTON, NY, 11050, 2222, USA (Type of address: Chief Executive Officer)
1995-11-07 2016-03-15 Address 55 OLD SHORE RD, PORT WASHINGTON, NY, 11050, 2222, USA (Type of address: Principal Executive Office)
1993-09-14 1997-10-16 Address % 55 OLD SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901006387 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160315006088 2016-03-15 BIENNIAL STATEMENT 2015-09-01
131018002087 2013-10-18 BIENNIAL STATEMENT 2013-09-01
111205002458 2011-12-05 BIENNIAL STATEMENT 2011-09-01
090828002173 2009-08-28 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
87952.00
Total Face Value Of Loan:
87952.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
87952.00
Total Face Value Of Loan:
87952.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87952
Current Approval Amount:
87952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88477.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87952
Current Approval Amount:
87952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88409.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State