Search icon

SHOWCASE CLEANERS. INC.

Company Details

Name: SHOWCASE CLEANERS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1972 (53 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 328856
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 4 PEARL ST., DOGBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHOWCASE CLEANERS. INC. DOS Process Agent 4 PEARL ST., DOGBS FERRY, NY, United States, 10522

Filings

Filing Number Date Filed Type Effective Date
C337141-2 2003-09-26 ASSUMED NAME CORP INITIAL FILING 2003-09-26
DP-817382 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
984723-5 1972-04-27 CERTIFICATE OF INCORPORATION 1972-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-02 No data 163 W TREMONT AVE, Bronx, BRONX, NY, 10453 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2745386 BLUEDOT INVOICED 2018-02-16 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2745285 FINGERPRINT INVOICED 2018-02-16 75 Fingerprint Fee
2745387 LICENSE INVOICED 2018-02-16 85 Electronic & Home Appliance Service Dealer License Fee
160113 CNV_LF INVOICED 2011-06-16 100 LF - Late Fee
160114 OL VIO INVOICED 2011-06-03 250 OL - Other Violation
388272 RENEWAL INVOICED 2005-12-06 340 LDJ License Renewal Fee
388273 RENEWAL INVOICED 2003-12-22 340 LDJ License Renewal Fee
388274 RENEWAL INVOICED 2001-11-20 340 LDJ License Renewal Fee
388275 RENEWAL INVOICED 2000-02-29 340 LDJ License Renewal Fee
1457857 LICENSE INVOICED 1999-03-01 170 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9863668508 2021-03-12 0202 PPS 163W TREMONT AVE BX, BRONX, NY, 10453
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14062
Loan Approval Amount (current) 14062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453
Project Congressional District NY-13
Number of Employees 6
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14188.37
Forgiveness Paid Date 2022-02-23
9097277905 2020-06-19 0202 PPP 163W Tremont Ave, BRONX, NY, 10453
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8842
Loan Approval Amount (current) 8842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State