Search icon

PERR'S ROSE CLEANERS INC.

Company Details

Name: PERR'S ROSE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2001 (24 years ago)
Entity Number: 2693127
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 500 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549
Principal Address: 500 LEXINGTON AVENUE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HWA-YOUNG KIM Chief Executive Officer 500 LEXINGTON AVENUE, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
C/O HWA YOUNG KIM DOS Process Agent 500 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549

Filings

Filing Number Date Filed Type Effective Date
131021006411 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111102002700 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091027002084 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071017002993 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051118002763 2005-11-18 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21041.00
Total Face Value Of Loan:
21041.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21041
Current Approval Amount:
21041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21171.86

Date of last update: 30 Mar 2025

Sources: New York Secretary of State