Search icon

JINA CLEANERS, INC.

Company Details

Name: JINA CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2346916
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 108 WASHINGTON DR, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 WASHINGTON DR, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
HO JUNG LEE Chief Executive Officer 108 WASHINGTON DR, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2009-03-05 2013-03-29 Address 90B WASHINGTON DR, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
2009-03-05 2013-03-29 Address 90B WASHINGTON DR, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2009-03-05 2013-03-29 Address 90B WASHINGTON DR, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2001-03-22 2009-03-05 Address 90B WASHINGTON DR, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2001-03-22 2009-03-05 Address 90B WASHINGTON DR, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2001-03-22 2009-03-05 Address 90B WASHINGTON DR, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1999-02-18 2001-03-22 Address SUNG HUI JINA LEE, 102 WASHINGTON DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060319 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190208060675 2019-02-08 BIENNIAL STATEMENT 2019-02-01
150226006062 2015-02-26 BIENNIAL STATEMENT 2015-02-01
130329002336 2013-03-29 BIENNIAL STATEMENT 2013-02-01
110322002310 2011-03-22 BIENNIAL STATEMENT 2011-02-01
090305002610 2009-03-05 BIENNIAL STATEMENT 2009-02-01
070308002451 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050321002120 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030508002294 2003-05-08 BIENNIAL STATEMENT 2003-02-01
010322002122 2001-03-22 BIENNIAL STATEMENT 2001-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3285536000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JINA CLEANERS
Recipient Name Raw JINA CLEANERS
Recipient DUNS 015681091
Recipient Address 149-06 VETERANS MEMORIAL HWY, COMMACK, SUFFOLK, NEW YORK, 11725-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7985787904 2020-06-17 0235 PPP 108 WASHINGTON DR, CENTERPORT, NY, 11721
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7860
Loan Approval Amount (current) 7860
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 CENTERPORT, SUFFOLK, NY, 11721-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7945.16
Forgiveness Paid Date 2021-07-27
5981878504 2021-03-02 0235 PPS 108 Washington Dr, Centerport, NY, 11721-1827
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7860
Loan Approval Amount (current) 7860
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 Centerport, SUFFOLK, NY, 11721-1827
Project Congressional District NY-01
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7953.93
Forgiveness Paid Date 2022-05-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State