Search icon

QUALITY CLEANER OF WESTBURY, INC.

Company Details

Name: QUALITY CLEANER OF WESTBURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2000 (25 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 2509575
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 179-A SCHOOL STREET, WESTBURY, NY, United States, 11590
Principal Address: ATTN: YOUNG IL NAMKOONG, 179 A SCHOOL ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG IL NAMKOONG Chief Executive Officer 179 A SCHOOL ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179-A SCHOOL STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2012-06-19 2022-05-31 Address 179-A SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-05-28 2022-05-31 Address 179 A SCHOOL ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-05-28 2012-06-19 Address ATTN: YOUNG IL NAMKOONG, 179 A SCHOOL ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-05-12 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-12 2002-05-28 Address 179A SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531002850 2021-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-17
120619002562 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100519002415 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080516002971 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060508002944 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040602002696 2004-06-02 BIENNIAL STATEMENT 2004-05-01
020528002826 2002-05-28 BIENNIAL STATEMENT 2002-05-01
000512000447 2000-05-12 CERTIFICATE OF INCORPORATION 2000-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079377807 2020-05-22 0235 PPP 179-A SCHOOL ST, WESTBURY, NY, 11590-2314
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-2314
Project Congressional District NY-03
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7162.25
Forgiveness Paid Date 2021-04-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State