Search icon

CHARISMA DRY CLEANERS, INC.

Company Details

Name: CHARISMA DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1996 (29 years ago)
Entity Number: 2055753
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 611 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWANG HYUK LEE Chief Executive Officer 611 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
CHARISMA DRY CLEANERS, INC. DOS Process Agent 611 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2020-08-12 2025-05-23 Address 611 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2012-08-22 2025-05-23 Address 611 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2012-08-22 2020-08-12 Address 611 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2010-08-17 2012-08-22 Address 611 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2010-08-17 2012-08-22 Address 611 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250523000447 2025-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-14
200812060044 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180911006278 2018-09-11 BIENNIAL STATEMENT 2018-08-01
160817006013 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140811007107 2014-08-11 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
7917.00
Total Face Value Of Loan:
7917.00
Date:
2020-05-02
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:
7917.00
Total Face Value Of Loan:
7917.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7917
Current Approval Amount:
7917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7973.03
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7917
Current Approval Amount:
7917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7989.41

Date of last update: 14 Mar 2025

Sources: New York Secretary of State