Search icon

CUBBIN DRY CLEANERS INC.

Company Details

Name: CUBBIN DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2004 (21 years ago)
Entity Number: 3021293
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 665 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 7 BOWMAN LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 665 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
JOO IL LEE Chief Executive Officer 7 BOWMAN LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2008-03-21 2014-05-19 Address 10 DEER PATH LANE, SYOSSET, NY, 11791, 6115, USA (Type of address: Chief Executive Officer)
2006-03-28 2008-03-21 Address 10 DEER PATH LANE, SYOSSET, NY, 11781, 6115, USA (Type of address: Chief Executive Officer)
2006-03-28 2014-05-19 Address 10 DEER PATH LANE, SYOSSET, NY, 11791, 6115, USA (Type of address: Principal Executive Office)
2006-03-28 2014-05-19 Address 665 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2004-03-03 2006-03-28 Address JOO IL LEE, 665 E JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002057 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120426002377 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100325003224 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080321002288 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060328002185 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040303000720 2004-03-03 CERTIFICATE OF INCORPORATION 2004-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1788137705 2020-05-01 0235 PPP 665 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Unanswered
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
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 6566.35
Forgiveness Paid Date 2021-05-12
1769978406 2021-02-02 0235 PPS 665 E Jericho Tpke, Huntington Station, NY, 11746-7525
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Huntington Station, SUFFOLK, NY, 11746-7525
Project Congressional District NY-01
Number of Employees 2
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 6543
Forgiveness Paid Date 2021-10-06

Date of last update: 12 Mar 2025

Sources: New York Secretary of State