Search icon

L W P CLEANERS, INC.

Company Details

Name: L W P CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2001 (24 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 2618361
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 576 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 576 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
CHARLES BO KIM Chief Executive Officer 576 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
2007-03-26 2023-03-30 Address 576 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2003-03-14 2007-03-26 Address 576 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2003-03-14 2023-03-30 Address 576 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
2001-03-20 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-20 2003-03-14 Address 576 WARBURTON AVENUE, HASTINGS-ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330003584 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
190417060108 2019-04-17 BIENNIAL STATEMENT 2019-03-01
170511006052 2017-05-11 BIENNIAL STATEMENT 2017-03-01
130506002379 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110324003448 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090429003158 2009-04-29 BIENNIAL STATEMENT 2009-03-01
070326003212 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050513002522 2005-05-13 BIENNIAL STATEMENT 2005-03-01
030314002674 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010320000655 2001-03-20 CERTIFICATE OF INCORPORATION 2001-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1437127700 2020-05-01 0202 PPP 341 OLD CEDAR RD, HARTSDALE, NY, 10530
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41960
Loan Approval Amount (current) 41960
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 HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42325.52
Forgiveness Paid Date 2021-03-18
1764458404 2021-02-02 0202 PPS 576 Warburton Ave, Hastings on Hudson, NY, 10706-1504
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41960
Loan Approval Amount (current) 41960
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 Hastings on Hudson, WESTCHESTER, NY, 10706-1504
Project Congressional District NY-16
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42213.58
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State