Search icon

JUEL FAMILY CLEANERS, INC.

Company Details

Name: JUEL FAMILY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1999 (26 years ago)
Date of dissolution: 28 Jun 2011
Entity Number: 2405453
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 113 ROCKLAND PLAZA, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONG KOO SON Chief Executive Officer 113 ROCKLAND PLAZA, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 ROCKLAND PLAZA, NANUET, NY, United States, 10954

History

Start date End date Type Value
2001-08-20 2009-08-03 Address 113 ROCKLAND PLAZA, NANUET, NY, 10954, 2209, USA (Type of address: Chief Executive Officer)
2001-08-20 2009-08-03 Address 113 ROCKLAND PLAZA, NANUET, NY, 10954, 2209, USA (Type of address: Principal Executive Office)
2001-08-20 2009-08-03 Address 113 ROCKLAND PLAZA, NANUET, NY, 10954, 2209, USA (Type of address: Service of Process)
1999-08-04 2001-08-20 Address ROCKLAND PLAZA, NANUET, NY, 10954, 2209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110628000952 2011-06-28 CERTIFICATE OF DISSOLUTION 2011-06-28
090803002984 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002196 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051025002261 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030807002248 2003-08-07 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2009-06-08
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:
40000.00
Total Face Value Of Loan:
40000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State