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
101209002923 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081120003270 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061219002738 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050202002135 2005-02-02 BIENNIAL STATEMENT 2004-12-01
021223002055 2002-12-23 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1523637707 2020-05-01 0235 PPP 418 S OYSTER RD, HICKSVILLE, NY, 11801
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111047
Loan Approval Amount (current) 111047
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 Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 160
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 -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State