Search icon

CHASE CLEANERS OF CHOICE, INC.

Company Details

Name: CHASE CLEANERS OF CHOICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2589035
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 101 CARPENTER AVE, APT #D2, MT KISCO, NY, United States, 10549
Address: 251 MAIN STREET, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAKDUK KIM Chief Executive Officer 251 MAIN ST, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 MAIN STREET, MOUNT KISCO, NY, United States, 10549

Filings

Filing Number Date Filed Type Effective Date
030305002210 2003-03-05 BIENNIAL STATEMENT 2003-01-01
010102000457 2001-01-02 CERTIFICATE OF INCORPORATION 2001-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3191548506 2021-02-23 0202 PPS 251 E Main St, Mount Kisco, NY, 10549-3024
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5445
Loan Approval Amount (current) 5445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3024
Project Congressional District NY-17
Number of Employees 2
NAICS code 325612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5488.86
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State