Search icon

H & P TANGLEWOOD CLEANERS, INC.

Company Details

Name: H & P TANGLEWOOD CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1994 (31 years ago)
Entity Number: 1827642
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2266 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & P TANGLEWOOD CLEANERS, INC DOS Process Agent 2266 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
HEUNG KYU PARK Chief Executive Officer 2266 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 2266 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2010-07-09 2023-12-01 Address 2266 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1996-08-01 2010-07-09 Address 2266 CENTRAL PARK AVE., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1996-08-01 2010-07-09 Address 2266 CENTRAL PARK AVE., YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1994-06-09 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-09 2023-12-01 Address 2266 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038102 2023-12-01 BIENNIAL STATEMENT 2022-06-01
180611006160 2018-06-11 BIENNIAL STATEMENT 2018-06-01
140627006315 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120807002289 2012-08-07 BIENNIAL STATEMENT 2012-06-01
100709003104 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080729002968 2008-07-29 BIENNIAL STATEMENT 2008-06-01
060607002278 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040721002560 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020604002469 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000609002374 2000-06-09 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566547305 2020-04-29 0202 PPP 2266 Central Park Ave, Yonkers, NY, 10710
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23595
Loan Approval Amount (current) 23595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23849.96
Forgiveness Paid Date 2021-05-25
2283688407 2021-02-03 0202 PPS 2266 Central Park Ave, Yonkers, NY, 10710-1423
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23594
Loan Approval Amount (current) 23594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-1423
Project Congressional District NY-16
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23795.68
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State