Search icon

KAPRI CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAPRI CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1996 (29 years ago)
Date of dissolution: 10 Jun 2010
Entity Number: 2057939
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 219-07 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 219-07 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-740-7595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAI WON LEE Chief Executive Officer 219-07 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219-07 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
1033580-DCA Inactive Business 2000-05-10 2009-12-31

History

Start date End date Type Value
1998-08-17 2000-08-09 Address 219-07 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1998-08-17 2000-08-09 Address 150-31 BAYSIDE AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100610000919 2010-06-10 CERTIFICATE OF DISSOLUTION 2010-06-10
081017002280 2008-10-17 BIENNIAL STATEMENT 2008-08-01
060801002449 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040909002390 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020731002183 2002-07-31 BIENNIAL STATEMENT 2002-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
421587 RENEWAL INVOICED 2009-12-28 340 LDJ License Renewal Fee
420537 RENEWAL INVOICED 2008-02-06 340 LDJ License Renewal Fee
421588 RENEWAL INVOICED 2007-12-06 340 LDJ License Renewal Fee
297007 CNV_SI INVOICED 2007-11-29 40 SI - Certificate of Inspection fee (scales)
420538 RENEWAL INVOICED 2006-02-02 340 LDJ License Renewal Fee
421589 RENEWAL INVOICED 2006-01-06 340 LDJ License Renewal Fee
421590 RENEWAL INVOICED 2003-12-22 340 LDJ License Renewal Fee
420539 RENEWAL INVOICED 2003-12-15 340 LDJ License Renewal Fee
420540 RENEWAL INVOICED 2001-12-26 340 LDJ License Renewal Fee
421591 RENEWAL INVOICED 2001-12-20 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
15510.00
Total Face Value Of Loan:
15510.00
Date:
2020-05-14
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:
16143.00
Total Face Value Of Loan:
16143.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15510
Current Approval Amount:
15510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15609.86
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16143
Current Approval Amount:
16143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16384.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State