Search icon

NU-AMERICAN CLEANERS, INC.

Company Details

Name: NU-AMERICAN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1998 (26 years ago)
Date of dissolution: 08 Dec 2021
Entity Number: 2323534
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 418 SOUTH OYSTER BAY RD, AMERICAN CLEANERS, HICKSVILLE, NY, United States, 11801
Principal Address: 418 SO. OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KUCHLIK Chief Executive Officer 418 SO. OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
SMOLEN & SMOLEN, ESQS. DOS Process Agent 418 SOUTH OYSTER BAY RD, AMERICAN CLEANERS, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2021-10-25 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-04 2021-12-09 Address 418 SOUTH OYSTER BAY RD, AMERICAN CLEANERS, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-12-14 2021-12-09 Address 418 SO. OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1998-12-10 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-10 2018-12-04 Address 360 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211209000108 2021-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-08
181204006446 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007505 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141219006190 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121224002139 2012-12-24 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111047.00
Total Face Value Of Loan:
111047.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
111047
Current Approval Amount:
111047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State