Search icon

MR. N CLEANERS OF NY, INC.

Company Details

Name: MR. N CLEANERS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2005 (19 years ago)
Date of dissolution: 07 Feb 2023
Entity Number: 3276021
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 204 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONG SHIN JANG Chief Executive Officer 204 COMMACK ROAD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
MR. N CLEANERS OF NY, INC. DOS Process Agent 204 COMMACK ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2019-11-05 2023-04-23 Address 204 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2019-11-05 2023-04-23 Address 204 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2007-12-19 2019-11-05 Address 17 CLAYTON DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-12-19 2019-11-05 Address 426A GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2005-11-02 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-02 2019-11-05 Address 426 A GREAT EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230423000327 2023-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-07
191105060368 2019-11-05 BIENNIAL STATEMENT 2019-11-01
131112006031 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111116002914 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091120002327 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071219002971 2007-12-19 BIENNIAL STATEMENT 2007-11-01
051102000188 2005-11-02 CERTIFICATE OF INCORPORATION 2005-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8769747903 2020-06-18 0235 PPP 204 COMMACK RD, COMMACK, NY, 11725-3445
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-3445
Project Congressional District NY-01
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6315.24
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State