Search icon

BETHPAGE BEST CLEANERS, INC.

Company Details

Name: BETHPAGE BEST CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2000 (24 years ago)
Entity Number: 2580470
ZIP code: 11714
County: New York
Place of Formation: New York
Address: 360 BROADWAY, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOO HANG JEON DOS Process Agent 360 BROADWAY, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
YOO HANG JEON Chief Executive Officer 360 BROADWAY, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 360 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2003-02-07 2024-12-02 Address 360 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2000-12-05 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-05 2024-12-02 Address 360 BROAWDAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006322 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220128000487 2022-01-28 BIENNIAL STATEMENT 2022-01-28
161216006355 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141218006679 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130114002044 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110103002233 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081219002752 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061206002832 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050114002430 2005-01-14 BIENNIAL STATEMENT 2004-12-01
030207002276 2003-02-07 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2980807710 2020-05-01 0235 PPP 360 BROADWAY, BETHPAGE, NY, 11714
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) 16150
Loan Approval Amount (current) 16150
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 BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 3
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 16348.72
Forgiveness Paid Date 2021-07-28
6707318404 2021-02-10 0235 PPS 360 Broadway, Bethpage, NY, 11714-3007
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18285
Loan Approval Amount (current) 18285
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 Bethpage, NASSAU, NY, 11714-3007
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18440.8
Forgiveness Paid Date 2021-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State