Search icon

ANDREW HOWARD'S DRY CLEANERS & TAILORS, INC.

Company Details

Name: ANDREW HOWARD'S DRY CLEANERS & TAILORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1994 (30 years ago)
Entity Number: 1877823
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 238 WEST JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW BRILLER DOS Process Agent 238 WEST JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ANDREW BRILLER Chief Executive Officer 238 WEST JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2009-01-08 2011-01-21 Address 238 WEST JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-01-08 2011-01-21 Address 238 WEST JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2007-01-17 2009-01-08 Address 238 WEST JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2007-01-17 2011-01-21 Address 238 WEST JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2007-01-17 2009-01-08 Address 238 WEST JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2001-02-12 2007-01-17 Address 238 WEST JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2001-02-12 2007-01-17 Address 238 WEST JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-04-16 2001-02-12 Address 157 COTTON LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1997-04-16 2001-02-12 Address 238 WEST JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1994-12-21 2007-01-17 Address 238 WEST JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110121002516 2011-01-21 BIENNIAL STATEMENT 2010-12-01
090108002932 2009-01-08 BIENNIAL STATEMENT 2008-12-01
070117002000 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050131002302 2005-01-31 BIENNIAL STATEMENT 2004-12-01
010212002128 2001-02-12 BIENNIAL STATEMENT 2000-12-01
990112002388 1999-01-12 BIENNIAL STATEMENT 1998-12-01
970416002393 1997-04-16 BIENNIAL STATEMENT 1996-12-01
941221000273 1994-12-21 CERTIFICATE OF INCORPORATION 1994-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857308507 2021-02-22 0235 PPS 151 Jackson Ave, Syosset, NY, 11791-3801
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146125
Loan Approval Amount (current) 146125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3801
Project Congressional District NY-03
Number of Employees 15
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147409.84
Forgiveness Paid Date 2022-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State