Search icon

BEST VAL-U CLEANERS CORP.

Company Details

Name: BEST VAL-U CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2003 (21 years ago)
Entity Number: 2986607
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 159 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEE KYONG LEE Chief Executive Officer 159 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
BEST VAL-U CLEANERS CORP. DOS Process Agent 159 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 159 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2010-12-01 2024-10-22 Address 159 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2006-02-16 2010-12-01 Address 159 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2006-02-16 2010-12-01 Address 159 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2003-12-09 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-09 2024-10-22 Address 159 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022004092 2024-10-22 BIENNIAL STATEMENT 2024-10-22
191202062370 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006545 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202007007 2015-12-02 BIENNIAL STATEMENT 2015-12-01
140929006236 2014-09-29 BIENNIAL STATEMENT 2013-12-01
120309002902 2012-03-09 BIENNIAL STATEMENT 2011-12-01
101201002116 2010-12-01 BIENNIAL STATEMENT 2009-12-01
080130003271 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060216003307 2006-02-16 BIENNIAL STATEMENT 2005-12-01
031209000588 2003-12-09 CERTIFICATE OF INCORPORATION 2003-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9095438701 2021-04-08 0235 PPS 159 Forest Ave, Locust Valley, NY, 11560-2124
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) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-2124
Project Congressional District NY-03
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12581.16
Forgiveness Paid Date 2021-12-02
1383157310 2020-04-28 0235 PPP 159 Forest Ave., Locust Valley, NY, 11560
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6173.88
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State