Search icon

ALL STAR CLEANERS, INC.

Company Details

Name: ALL STAR CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1998 (27 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2299293
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: C/O ARTHUR S. DAVIS, ATTORNEY, 1 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ARTHUR S. DAVIS, ATTORNEY, 1 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
DP-1637358 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980921000082 1998-09-21 CERTIFICATE OF INCORPORATION 1998-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570968604 2021-03-25 0248 PPP 31 Balsam St, Lake Placid, NY, 12946-1889
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-1889
Project Congressional District NY-21
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5879.61
Forgiveness Paid Date 2022-08-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State