Search icon

J.C. DRY CLEANERS INC.

Company Details

Name: J.C. DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2004 (21 years ago)
Entity Number: 3065345
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 148 HEYWARD STREET, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KWON Chief Executive Officer 49 AUDREY ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 HEYWARD STREET, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2008-07-30 2010-07-02 Address 148 HEYWARD ST, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2006-06-23 2008-07-30 Address 148 HEYWARD ST, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2006-06-23 2010-07-02 Address 148 HEYWARD ST, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2006-06-23 2010-07-02 Address 148 HEYWARD ST, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2004-06-14 2006-06-23 Address 86 MAIN PARKWAY EAST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140619006431 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120723002447 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100702002358 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080730002148 2008-07-30 BIENNIAL STATEMENT 2008-06-01
060623002496 2006-06-23 BIENNIAL STATEMENT 2006-06-01
040614000791 2004-06-14 CERTIFICATE OF INCORPORATION 2004-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8798858504 2021-03-10 0235 PPS 148 Heyward St, Brentwood, NY, 11717-2041
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13695
Loan Approval Amount (current) 13695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-2041
Project Congressional District NY-02
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13768.17
Forgiveness Paid Date 2021-09-24
5190927405 2020-05-11 0235 PPP 148 HEYWARD ST, BRENTWOOD, NY, 11717
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14189
Loan Approval Amount (current) 14189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14402.81
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State