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)

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

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22517
Current Approval Amount:
22517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22667.11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State