Search icon

URBAN VALET DRY CLEANERS, INC

Company Details

Name: URBAN VALET DRY CLEANERS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1994 (30 years ago)
Entity Number: 1872382
ZIP code: 14075
County: Erie
Place of Formation: New York
Principal Address: 106 EVANS STREET, HAMBURG, NY, United States, 14075
Address: 183 UNION STREET, HAMBURG, NY, United States, 14075

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
URBAN VALET DRY CLEANERS 401(K) PLAN 2023 223337279 2024-10-10 URBAN VALET DRY CLEANERS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812320
Sponsor’s telephone number 7168854351
Plan sponsor’s address 106 B EVANS STREET, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing KACI SZCZYGIEL
Valid signature Filed with authorized/valid electronic signature
URBAN VALET DRY CLEANERS 401(K) PLAN 2022 223337279 2023-05-02 URBAN VALET DRY CLEANERS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812320
Sponsor’s telephone number 7168854351
Plan sponsor’s address 106 B EVANS STREET, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing JESSICA DIAZ

Chief Executive Officer

Name Role Address
ERIC C. PYNE Chief Executive Officer 106 EVANS STREET, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
URBAN VALET DRY CLEANERS, INC DOS Process Agent 183 UNION STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2006-12-04 2016-12-01 Address 106B EVANS STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1999-07-08 2006-12-04 Address 106 B EVANS STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1998-12-09 2006-12-04 Address 106 EVANS ST, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1998-12-09 1999-07-08 Address 106 EVANS ST, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1997-02-04 1998-12-09 Address 106 B EVANS ST, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1997-02-04 1998-12-09 Address 208 MAPLE AVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1997-02-04 2006-12-04 Address 106 EVANS ST, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1994-12-01 1997-02-04 Address 5679 MINERVA DRIVE, LAKEVIEW, NY, 14085, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060587 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161201006414 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121212006270 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101228002187 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081204002652 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061204002604 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050112002728 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021205002664 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001222002395 2000-12-22 BIENNIAL STATEMENT 2000-12-01
990708000712 1999-07-08 CERTIFICATE OF AMENDMENT 1999-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127718308 2021-01-21 0296 PPS 106 Evans St, Hamburg, NY, 14075-6169
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208332
Loan Approval Amount (current) 208332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-6169
Project Congressional District NY-23
Number of Employees 35
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209873.09
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State