Search icon

HOSANNA CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOSANNA CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (23 years ago)
Entity Number: 2846499
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4311 KATONAH AVE, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-324-7511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOSANNA CLEANERS, INC. DOS Process Agent 4311 KATONAH AVE, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
TAE SUNG KIM Chief Executive Officer 4311 KATONAH AVE, BRONX, NY, United States, 10470

Licenses

Number Status Type Date End date
2061947-DCA Inactive Business 2017-11-29 No data
1341144-DCA Inactive Business 2009-12-17 2011-12-31
1159207-DCA Inactive Business 2004-01-23 2017-12-31

History

Start date End date Type Value
2014-07-30 2014-12-08 Address 4311 KOTONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2014-07-30 2014-12-08 Address 4311 KOTONAH AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2014-07-30 2014-12-08 Address 4311 KOTANAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process)
2005-08-11 2014-07-30 Address 87 BISCHOFF AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2005-08-11 2014-07-30 Address 87 BISCHOFF AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221206003150 2022-12-06 BIENNIAL STATEMENT 2022-12-01
210128060052 2021-01-28 BIENNIAL STATEMENT 2020-12-01
181217006281 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161215006386 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141208007488 2014-12-08 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115498 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2702256 DCA-SUS CREDITED 2017-11-29 85 Suspense Account
2695413 LICENSE CREDITED 2017-11-16 85 Laundries License Fee
2695414 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2218259 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
1547384 RENEWAL INVOICED 2013-12-30 340 LDJ License Renewal Fee
667129 RENEWAL INVOICED 2011-11-14 340 LDJ License Renewal Fee
154971 LL VIO INVOICED 2011-04-28 400 LL - License Violation
667130 RENEWAL INVOICED 2009-12-29 340 LDJ License Renewal Fee
980981 LICENSE INVOICED 2009-12-21 425 Laundry Jobber License Fee

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8280
Current Approval Amount:
8280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8366.2
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8477
Current Approval Amount:
8477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8525.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State