Search icon

PORT COUNTRY CLEANERS CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORT COUNTRY CLEANERS CORP. 401(K) PLAN 2023 113177096 2024-05-29 PORT COUNTRY CLEANERS CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812320
Sponsor’s telephone number 5168839571
Plan sponsor’s address 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing DONALD MARKOWITZ
PORT COUNTRY CLEANERS CORP. 401(K) PLAN 2022 113177096 2023-06-02 PORT COUNTRY CLEANERS CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812320
Sponsor’s telephone number 5168839571
Plan sponsor’s address 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing DONALD MARKOWITZ
PORT COUNTRY CLEANERS CORP. 401(K) PLAN 2021 113177096 2022-05-20 PORT COUNTRY CLEANERS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812320
Sponsor’s telephone number 5168839571
Plan sponsor’s address 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing DONALD MARKOWITZ
PORT COUNTRY CLEANERS CORP. 401(K) PLAN 2020 113177096 2021-06-11 PORT COUNTRY CLEANERS CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812320
Sponsor’s telephone number 5168839571
Plan sponsor’s address 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing DONALD MARKOWITZ
PORT COUNTRY CLEANERS CORP. 401(K) PLAN 2019 113177096 2020-10-01 PORT COUNTRY CLEANERS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812320
Sponsor’s telephone number 5168839571
Plan sponsor’s address 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing DONALD MARKOWITZ
PORT COUNTRY CLEANERS CORP. 401(K) PLAN 2018 113177096 2020-10-01 PORT COUNTRY CLEANERS CORP 6
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812320
Sponsor’s telephone number 5168839571
Plan sponsor’s address 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing DONALD MARKOWITZ
PORT COUNTRY CLEANERS CORP. 401(K) PLAN 2018 113177096 2020-10-05 PORT COUNTRY CLEANERS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812320
Sponsor’s telephone number 5168839571
Plan sponsor’s address 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing DONALD MARKOWITZ
PORT COUNTRY CLEANERS CORP. 401(K) PLAN 2017 113177096 2018-10-11 PORT COUNTRY CLEANERS CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812320
Sponsor’s telephone number 5168839571
Plan sponsor’s address 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing DONALD MARKOWITZ
PORT COUNTRY CLEANERS CORP. 401(K) PLAN 2016 113177096 2017-05-31 PORT COUNTRY CLEANERS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812320
Sponsor’s telephone number 5168839571
Plan sponsor’s address 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing DONALD MARKOWITZ
PORT COUNTRY CLEANERS CORP. 401(K) PLAN 2015 113177096 2016-07-06 PORT COUNTRY CLEANERS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812320
Sponsor’s telephone number 5168839571
Plan sponsor’s address 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing DONALD MARKOWITZ

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

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
071109003230 2007-11-09 BIENNIAL STATEMENT 2007-09-01
051109003188 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030829002355 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010919002215 2001-09-19 BIENNIAL STATEMENT 2001-09-01
971016002390 1997-10-16 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3661228303 2021-01-22 0235 PPS 1 Manorhaven Blvd, Port Washington, NY, 11050-1607
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87952
Loan Approval Amount (current) 87952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-1607
Project Congressional District NY-03
Number of Employees 10
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88477.27
Forgiveness Paid Date 2021-09-09
8762637205 2020-04-28 0235 PPP 1 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050-1607
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87952
Loan Approval Amount (current) 87952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PORT WASHINGTON, NASSAU, NY, 11050-1607
Project Congressional District NY-03
Number of Employees 10
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88409.24
Forgiveness Paid Date 2021-02-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State