Search icon

BROMLEY VALET CLEANERS, INC.

Company Details

Name: BROMLEY VALET CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1998 (27 years ago)
Date of dissolution: 01 Dec 2021
Entity Number: 2294228
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 225 WEST 83RD ST #E3, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIHEE AHN Chief Executive Officer 225 WEST 83RD ST #E3, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
BROMLEY VALET CLEANERS, INC. DOS Process Agent 225 WEST 83RD ST #E3, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2020-09-02 2022-05-24 Address 225 WEST 83RD ST #E3, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2016-09-01 2020-09-02 Address 225 WEST 83RD ST #E3, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2016-09-01 2022-05-24 Address 225 WEST 83RD ST #E3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-11-06 2016-09-01 Address 225 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2012-11-06 2016-09-01 Address 225 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-11-06 2016-09-01 Address 225 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1998-09-02 2012-11-06 Address 225 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1998-09-02 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220524003657 2021-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-01
200902060773 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180912006457 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160901006450 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006614 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121106002314 2012-11-06 BIENNIAL STATEMENT 2012-09-01
980902000247 1998-09-02 CERTIFICATE OF INCORPORATION 1998-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8090247202 2020-04-28 0202 PPP 225 W. 83rd Street, New York, NY, 10024
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6569.88
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State