Search icon

PAR NAM CLEANING CORP.

Company Details

Name: PAR NAM CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2000 (24 years ago)
Entity Number: 2574658
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1200 MERRICK AVE., N. MERRICK, NY, United States, 11566
Principal Address: 1200 MERRICK AVENUE, N. MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN NAM Chief Executive Officer 1200 MERRICK AVENUE, N. MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 MERRICK AVE., N. MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 1200 MERRICK AVENUE, N. MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-10-28 2024-11-18 Address 1200 MERRICK AVENUE, N. MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-10-28 2024-11-18 Address 1200 MERRICK AVE., N. MERRICK, NY, 11566, USA (Type of address: Service of Process)
2000-11-15 2002-10-28 Address 1200 MERRICK AVENUE, NORTH MERRICK, NY, 00000, USA (Type of address: Service of Process)
2000-11-15 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241118002004 2024-11-18 BIENNIAL STATEMENT 2024-11-18
221130002065 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201102062733 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181120006584 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161101006772 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110002038 2014-11-10 BIENNIAL STATEMENT 2014-11-01
041208003207 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021028002492 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001115000785 2000-11-15 CERTIFICATE OF INCORPORATION 2000-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9272608303 2021-01-30 0235 PPS 1200 Merrick Ave, N Merrick, NY, 11566-1352
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77882
Loan Approval Amount (current) 77882
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 N Merrick, NASSAU, NY, 11566-1352
Project Congressional District NY-04
Number of Employees 10
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 78437.47
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100775 Fair Labor Standards Act 2021-02-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-02-12
Termination Date 2021-12-14
Date Issue Joined 2021-04-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALIAGA
Role Plaintiff
Name PAR NAM CLEANING CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State