Search icon

3S CLEANERS, INC.

Company Details

Name: 3S CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1996 (29 years ago)
Date of dissolution: 03 May 2024
Entity Number: 2019099
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 722 OLD BETHPAGE RD, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG CHUNG KIM Chief Executive Officer 722 OLD BETHPAGE RD, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
SUNG CHUNG KIM DOS Process Agent 722 OLD BETHPAGE RD, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2010-04-20 2024-05-14 Address 722 OLD BETHPAGE RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2010-04-20 2024-05-14 Address 722 OLD BETHPAGE RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2004-05-04 2010-04-20 Address 10 MAPLEWOOD DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1998-04-17 2010-04-20 Address 722 OLD BETHPAGE RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
1998-04-17 2004-05-04 Address 166-26 POWELL COVE BLVD, 5A, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514003058 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
140616002111 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120518002982 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100420002987 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080423002173 2008-04-23 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6015.00
Total Face Value Of Loan:
6015.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6012.00
Total Face Value Of Loan:
6012.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6015
Current Approval Amount:
6015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6044
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6012
Current Approval Amount:
6012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6061.25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State