Search icon

BERNIER SWC LARCHMONT CLEANERS, INC.

Company Details

Name: BERNIER SWC LARCHMONT CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602613
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 136 LARCHMONT AVENUE, LARCHMONT, NY, United States, 10533
Principal Address: 136 LARCHMONT AVE, LARCHMONT, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SU H CHOE Chief Executive Officer 136 LARCHMONT AVE, LARCHMONT, NY, United States, 10533

DOS Process Agent

Name Role Address
BERNIER SWC LARCHMONT CLEANERS, INC. DOS Process Agent 136 LARCHMONT AVENUE, LARCHMONT, NY, United States, 10533

History

Start date End date Type Value
2003-06-23 2013-02-12 Address 136 LARCHMONT AVE, LARCHMONT, NY, 10533, USA (Type of address: Principal Executive Office)
2001-02-06 2021-02-01 Address 136 LARCHMONT AVENUE, LARCHMONT, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061189 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060570 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202006438 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007369 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130212006278 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110429002308 2011-04-29 BIENNIAL STATEMENT 2011-02-01
090123003445 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070307002556 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050322003083 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030623002095 2003-06-23 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4408938305 2021-01-23 0202 PPS 136 Larchmont Ave, Larchmont, NY, 10538-2852
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13491
Loan Approval Amount (current) 13491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2852
Project Congressional District NY-16
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13627.02
Forgiveness Paid Date 2022-02-02
8304067203 2020-04-28 0202 PPP 136 LARCHMONT AVE, LARCHMONT, NY, 10538-2852
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-2852
Project Congressional District NY-16
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13516.88
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State