Search icon

JERICHO HOPE CLEANERS INC.

Company Details

Name: JERICHO HOPE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1999 (25 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)
1999-11-05 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-05 2013-12-03 Address 1519 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

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
091109002471 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071109002853 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051222002464 2005-12-22 BIENNIAL STATEMENT 2005-11-01
040902002696 2004-09-02 BIENNIAL STATEMENT 2003-11-01
991105000965 1999-11-05 CERTIFICATE OF INCORPORATION 1999-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494867706 2020-05-01 0235 PPP 1519 JERICHO TPKE, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
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 NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
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 4414.54
Forgiveness Paid Date 2021-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State