Search icon

BOWMAN CLEANERS, INC.

Company Details

Name: BOWMAN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1998 (27 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 2294263
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 12 BOWMAN AVE., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOWMAN CLEANERS, INC. DOS Process Agent 12 BOWMAN AVE., PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
MIN YOUNG MOON Chief Executive Officer 12 BOWMAN AVE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2020-09-04 2022-06-18 Address 12 BOWMAN AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2014-09-17 2022-06-18 Address 12 BOWMAN AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2000-09-07 2014-09-17 Address 47 HALL PL., YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2000-09-07 2020-09-04 Address 12 BOWMAN AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1998-09-02 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-02 2000-09-07 Address 120 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220618000837 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
200904060849 2020-09-04 BIENNIAL STATEMENT 2020-09-01
181029006143 2018-10-29 BIENNIAL STATEMENT 2018-09-01
160901006404 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140917006782 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121109002254 2012-11-09 BIENNIAL STATEMENT 2012-09-01
100908003223 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080825002444 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060919002349 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041019002275 2004-10-19 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4897107710 2020-05-01 0202 PPP 12 BOWMAN AVE, RYE BROOK, NY, 10573
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50016
Loan Approval Amount (current) 50016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50692.93
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409666 Fair Labor Standards Act 2014-12-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-12-08
Termination Date 2015-04-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name HONG
Role Plaintiff
Name BOWMAN CLEANERS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State