Search icon

WATER MILL CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WATER MILL CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165002
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 6406 ASQITH CRES, REGO PARK, NY, United States, 11374
Principal Address: 160 WEST 142ND STREET, NEW YORK, NY, United States, 10030

Contact Details

Phone +1 212-694-9190

Phone +1 212-758-2040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG YONG LEE Chief Executive Officer 160 WEST 142ND STREET, NEW YORK, NY, United States, 10030

DOS Process Agent

Name Role Address
HANA CPAS LLP DOS Process Agent 6406 ASQITH CRES, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2063006-DCA Inactive Business 2017-12-11 No data
1216757-DCA Inactive Business 2006-01-03 2007-12-31
1216759-DCA Inactive Business 2006-01-03 2017-12-31

History

Start date End date Type Value
2015-02-05 2021-02-03 Address 173 ESSEX AVE., METUCHEN, NJ, 08840, USA (Type of address: Service of Process)
2013-02-12 2015-02-05 Address 163-15 15TH DR., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2011-03-10 2015-02-05 Address 160 WEST 142ND STREET, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2011-03-10 2013-02-12 Address 213-60 36TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2007-03-01 2011-03-10 Address 160 WEST 142ND ST, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210203060655 2021-02-03 BIENNIAL STATEMENT 2021-02-01
170207006653 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150205006168 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130212006122 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110310002529 2011-03-10 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123250 RENEWAL INVOICED 2019-12-05 340 Laundries License Renewal Fee
2702051 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2702052 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2225793 RENEWAL INVOICED 2015-12-01 340 LDJ License Renewal Fee
1550226 RENEWAL INVOICED 2014-01-02 340 LDJ License Renewal Fee
808367 RENEWAL INVOICED 2011-11-21 340 LDJ License Renewal Fee
808368 RENEWAL INVOICED 2009-10-28 340 LDJ License Renewal Fee
808369 RENEWAL INVOICED 2007-11-28 340 LDJ License Renewal Fee
757216 LICENSE INVOICED 2006-01-06 340 Laundry Jobber License Fee
757525 LICENSE INVOICED 2006-01-06 340 Laundry Jobber License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
9857.50
Total Face Value Of Loan:
9857.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,857.5
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,857.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,920.7
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $9,854.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State