Search icon

HIGH QUALITY CLEANERS OF KJ, INC.

Company Details

Name: HIGH QUALITY CLEANERS OF KJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023771
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 53 FOREST ROAD, SUITE 103, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 FOREST ROAD, SUITE 103, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
FRADEL SCHWARTZ Chief Executive Officer 53 FOREST ROAD, SUITE 103, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 53 FOREST ROAD, SUITE 103, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-03-20 2025-02-11 Address 53 FOREST ROAD, SUITE 103, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-03-20 2025-02-11 Address 53 FOREST ROAD, SUITE 103, MONROE, NY, 10950, USA (Type of address: Service of Process)
2004-03-09 2018-03-20 Address 2 SCHUNEMUNK ROAD UNIT 113, MONROE, NY, 10950, USA (Type of address: Service of Process)
2004-03-09 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211002547 2025-02-11 BIENNIAL STATEMENT 2025-02-11
200813060300 2020-08-13 BIENNIAL STATEMENT 2020-03-01
180320002047 2018-03-20 BIENNIAL STATEMENT 2018-03-01
180314000253 2018-03-14 ANNULMENT OF DISSOLUTION 2018-03-14
DP-2117469 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040309000611 2004-03-09 CERTIFICATE OF INCORPORATION 2004-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1332968509 2021-02-18 0202 PPS 53 Forest Rd Ste 103, Monroe, NY, 10950-2903
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60775
Loan Approval Amount (current) 60775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2903
Project Congressional District NY-18
Number of Employees 11
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61171.29
Forgiveness Paid Date 2021-10-20
2921387301 2020-04-29 0202 PPP 53 Forest Road, Monroe, NY, 10950-2902
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2902
Project Congressional District NY-18
Number of Employees 10
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34566.36
Forgiveness Paid Date 2021-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State