Search icon

NEW MARATHON CLEANERS CORP.

Company Details

Name: NEW MARATHON CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027464
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 56-15 MARATHON PARKWAY, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-631-9450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-15 MARATHON PARKWAY, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
HENRY KIM Chief Executive Officer 56-15 MARATHON PARKWAY, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
2059127-DCA Inactive Business 2017-10-10 No data
1213844-DCA Inactive Business 2005-11-02 2017-12-31

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 56-15 MARATHON PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2010-03-30 2024-08-26 Address 56-15 MARATHON PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2006-03-22 2024-08-26 Address 56-15 MARATHON PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2006-03-22 2010-03-30 Address 56-15 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2006-03-22 2010-03-30 Address 56-15 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240826002971 2024-08-26 BIENNIAL STATEMENT 2024-08-26
140430002117 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120427002746 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100330002036 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080326002607 2008-03-26 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108005 RENEWAL INVOICED 2019-10-29 340 Laundries License Renewal Fee
2674727 BLUEDOT INVOICED 2017-10-10 340 Laundries License Blue Dot Fee
2673406 BLUEDOT CREDITED 2017-10-04 340 Laundries License Blue Dot Fee
2673405 LICENSE INVOICED 2017-10-04 85 Laundries License Fee
2200346 RENEWAL INVOICED 2015-10-21 340 LDJ License Renewal Fee
1535354 RENEWAL INVOICED 2013-12-13 340 LDJ License Renewal Fee
807764 RENEWAL INVOICED 2011-11-16 340 LDJ License Renewal Fee
156946 LL VIO INVOICED 2011-05-17 100 LL - License Violation
807765 RENEWAL INVOICED 2009-11-09 340 LDJ License Renewal Fee
807766 RENEWAL INVOICED 2007-12-12 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10125.00
Total Face Value Of Loan:
10125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10125
Current Approval Amount:
10125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10215.13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State