Search icon

WE CARE CLEANERS, INC.

Company Details

Name: WE CARE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1994 (31 years ago)
Entity Number: 1824330
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 2879 MILBURN AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WE CARE CLEANERS, INC. DOS Process Agent 2879 MILBURN AVENUE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
SAE K SUNG Chief Executive Officer 2879 MILBURN AVENUE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2879 MILBURN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2014-06-05 2024-06-03 Address 2879 MILBURN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2014-06-05 2024-06-03 Address 2879 MILBURN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1997-06-27 2014-06-05 Address 2879 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1997-06-27 2014-06-05 Address 2879 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1994-05-26 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-26 2014-06-05 Address 2879 MILBURN AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006510 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220503003309 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200515060159 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180515006152 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160511006457 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140605007186 2014-06-05 BIENNIAL STATEMENT 2014-05-01
121127006383 2012-11-27 BIENNIAL STATEMENT 2012-05-01
100527002546 2010-05-27 BIENNIAL STATEMENT 2010-05-01
040818002549 2004-08-18 BIENNIAL STATEMENT 2004-05-01
020425002709 2002-04-25 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8888418309 2021-01-30 0235 PPS 2879 Milburn Ave, Baldwin, NY, 11510-4262
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) 12708.32
Loan Approval Amount (current) 12708.32
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 N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-4262
Project Congressional District NY-04
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 Unanswered
Forgiveness Amount 12798.69
Forgiveness Paid Date 2021-10-25
8161717406 2020-05-18 0235 PPP 2879 Milburn Ave., Baldwin, NY, 11510
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) 12708.32
Loan Approval Amount (current) 12708.32
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 N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-0001
Project Congressional District NY-04
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 Unanswered
Forgiveness Amount 12865.76
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State