Search icon

SOUTH BAY CLEANERS, INC.

Company Details

Name: SOUTH BAY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1999 (25 years ago)
Entity Number: 2442072
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 393 MERRICK ROAD, AMITYVILLE, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 393 MERRICK ROAD, AMITYVILLE, NY, United States, 11751

Chief Executive Officer

Name Role Address
CHI YONG CHOI Chief Executive Officer 393 MERRICK ROAD, AMITYVILLE, NY, United States, 11751

History

Start date End date Type Value
2007-11-20 2009-11-27 Address 369 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2007-11-20 2009-11-27 Address 369 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2007-11-20 2009-11-27 Address 369 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2002-01-24 2007-11-20 Address 369 MERRICK RD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2002-01-24 2007-11-20 Address 369 MERRICK RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2002-01-24 2007-11-20 Address 369 MERRICK RD, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1999-11-19 2002-01-24 Address 369 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111125002153 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091127002215 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071120002471 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051220002195 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031128002325 2003-11-28 BIENNIAL STATEMENT 2003-11-01
020124002443 2002-01-24 BIENNIAL STATEMENT 2001-11-01
991119000766 1999-11-19 CERTIFICATE OF INCORPORATION 1999-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2483887700 2020-05-01 0235 PPP 393 MERRICK RD, AMITYVILLE, NY, 11701
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
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 AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 1
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 2276.09
Forgiveness Paid Date 2021-07-02
4429758505 2021-02-25 0235 PPS 393 Merrick Rd, Amityville, NY, 11701-3420
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
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 Amityville, SUFFOLK, NY, 11701-3420
Project Congressional District NY-02
Number of Employees 1
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 2266.05
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State