Search icon

SAY CLEANERS, INC.

Company Details

Name: SAY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1998 (27 years ago)
Entity Number: 2298952
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 19 N MAIN ST, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAY CLEANERS, INC. DOS Process Agent 19 N MAIN ST, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
CHOL HONG JUNG Chief Executive Officer 19 N MAIN ST, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2000-09-07 2014-10-15 Address 19 N MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2000-09-07 2020-09-01 Address 19 N MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1998-09-18 2000-09-07 Address 19 NORTH MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061348 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007003 2018-09-04 BIENNIAL STATEMENT 2018-09-01
141015006626 2014-10-15 BIENNIAL STATEMENT 2014-09-01
120917002211 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100913003275 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080821002594 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060907002398 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041014002082 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020816002112 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000907002865 2000-09-07 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3371468405 2021-02-04 0235 PPS 19 N Main St, Sayville, NY, 11782-2507
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12175
Loan Approval Amount (current) 12175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2507
Project Congressional District NY-02
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12264.49
Forgiveness Paid Date 2021-11-03
5284358005 2020-06-27 0235 PPP 19 N MAIN ST, SAYVILLE, NY, 11782
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12175
Loan Approval Amount (current) 12175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12279.4
Forgiveness Paid Date 2021-05-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State