Search icon

LUSON CLEANERS INC.

Company Details

Name: LUSON CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1966 (59 years ago)
Entity Number: 198012
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3180 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARRY GITLIN DOS Process Agent 3180 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
GARRY GITLIN Chief Executive Officer 3180 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2018-04-02 2020-04-21 Address 3180 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2000-07-11 2018-04-02 Address 3180 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2000-07-11 2018-04-02 Address 3180 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2000-07-11 2018-04-02 Address 3180 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1995-04-20 2000-07-11 Address 606 MARION DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1995-04-20 2000-07-11 Address 3180 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1995-04-20 2000-07-11 Address 3180 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1966-04-28 1995-04-20 Address 5 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200421060430 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180402007830 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171002006129 2017-10-02 BIENNIAL STATEMENT 2016-04-01
141002007179 2014-10-02 BIENNIAL STATEMENT 2014-04-01
120619002182 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100524002064 2010-05-24 BIENNIAL STATEMENT 2010-04-01
040524002612 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020508002900 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000711002594 2000-07-11 BIENNIAL STATEMENT 2000-04-01
980601002460 1998-06-01 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467047700 2020-05-01 0235 PPP 3180 Lawson Blvd, OCEANSIDE, NY, 11572
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7057
Loan Approval Amount (current) 7057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7118.75
Forgiveness Paid Date 2021-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State