Search icon

JERICHO HOPE CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERICHO HOPE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1999 (26 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 2437064
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1519 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG SOON KIM Chief Executive Officer 1519 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1519 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2013-12-03 2022-10-17 Address 1519 JERICHO TPKE, NEW HYDE PARK, NY, 11363, USA (Type of address: Chief Executive Officer)
2013-12-03 2022-10-17 Address 1519 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2009-11-09 2013-12-03 Address 1519 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11363, USA (Type of address: Chief Executive Officer)
2007-11-09 2009-11-09 Address 43-14 249TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2004-09-02 2007-11-09 Address 37-76 62ND ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221017002862 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
171113006388 2017-11-13 BIENNIAL STATEMENT 2017-11-01
170127006284 2017-01-27 BIENNIAL STATEMENT 2015-11-01
131203002558 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111123002077 2011-11-23 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
46100.00
Total Face Value Of Loan:
0.00
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:
4375.00
Total Face Value Of Loan:
4375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4375
Current Approval Amount:
4375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4414.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State