Search icon

JINA CLEANERS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
7860.00
Total Face Value Of Loan:
7860.00
Date:
2020-06-18
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:
7860.00
Total Face Value Of Loan:
7860.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98000.00
Total Face Value Of Loan:
423800.00
Date:
2008-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7860
Current Approval Amount:
7860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7945.16
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7860
Current Approval Amount:
7860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7953.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State