Search icon

SARAH & YOUNG CLEANERS INC.

Company Details

Name: SARAH & YOUNG CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2004 (21 years ago)
Entity Number: 3126221
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 96-11 57TH AVENUE, REGO PARK, NY, United States, 11368

Contact Details

Phone +1 718-271-9811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-11 57TH AVENUE, REGO PARK, NY, United States, 11368

Chief Executive Officer

Name Role Address
YOUNG SOO AHN Chief Executive Officer 96-11 57TH AVENUE, REGO PARK, NY, United States, 11368

Licenses

Number Status Type Date End date
2063573-DCA Inactive Business 2017-12-19 No data
1220008-DCA Inactive Business 2006-02-28 2017-12-31

History

Start date End date Type Value
2004-11-15 2009-01-06 Address 96-11 57TH AVENUE, REGO PARK, NY, 10368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141118006517 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121126002004 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101104002373 2010-11-04 BIENNIAL STATEMENT 2010-11-01
090106002796 2009-01-06 BIENNIAL STATEMENT 2008-11-01
061113002029 2006-11-13 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124805 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
2703960 LICENSE CREDITED 2017-12-01 85 Laundries License Fee
2703961 BLUEDOT INVOICED 2017-12-01 340 Laundries License Blue Dot Fee
2238004 RENEWAL INVOICED 2015-12-18 340 LDJ License Renewal Fee
1547406 RENEWAL INVOICED 2013-12-30 340 LDJ License Renewal Fee
866838 RENEWAL INVOICED 2011-12-15 340 LDJ License Renewal Fee
866839 RENEWAL INVOICED 2009-12-16 340 LDJ License Renewal Fee
866840 RENEWAL INVOICED 2008-01-04 340 LDJ License Renewal Fee
747048 LICENSE INVOICED 2006-03-01 340 Laundry Jobber License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
11275.00
Total Face Value Of Loan:
11275.00
Date:
2020-04-29
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:
11275.00
Total Face Value Of Loan:
11275.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11275
Current Approval Amount:
11275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11429.09
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11275
Current Approval Amount:
11275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11338.89

Date of last update: 29 Mar 2025

Sources: New York Secretary of State