Search icon

QUAKER RIDGE CLEANERS, INC.

Company Details

Name: QUAKER RIDGE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228123
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HA Chief Executive Officer 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
DANIEL HA DOS Process Agent 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2023-04-11 2023-04-11 Address 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2010-02-23 2023-04-11 Address 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2010-02-23 2023-04-11 Address 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2002-02-13 2010-02-23 Address 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2000-04-04 2010-02-23 Address 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2000-04-04 2010-02-23 Address 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1998-02-12 2002-02-13 Address 39 QUAKER RIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1998-02-12 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230411002599 2023-04-11 BIENNIAL STATEMENT 2022-02-01
140423002154 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120329002096 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100223002480 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080215002090 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060228002129 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040211003146 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020213002667 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000404002113 2000-04-04 BIENNIAL STATEMENT 2000-02-01
980212000380 1998-02-12 CERTIFICATE OF INCORPORATION 1998-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015198909 2021-05-12 0202 PPP 39 Quaker Ridge Rd, New Rochelle, NY, 10804-2807
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22517
Loan Approval Amount (current) 22517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-2807
Project Congressional District NY-16
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22667.11
Forgiveness Paid Date 2022-01-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State