Search icon

GG CLEANERS INC.

Company Details

Name: GG CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2005 (19 years ago)
Entity Number: 3288679
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 303 NORTHWEST DR, FARMINGDALE, NY, United States, 11735
Principal Address: 878 TYLER ST, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 NORTHWEST DR, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
KYUNGLIM KIM-KO Chief Executive Officer 303 NORTHWEST DR, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2010-02-12 2011-12-28 Address 878 TYLER ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2010-02-12 2011-12-28 Address 303 NORTHWEST DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-02-12 2011-12-28 Address 303 NORTHWEST DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-02-22 2010-02-12 Address 303 NORTHWEST DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-02-22 2010-02-12 Address 303 NORTHWEST DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-02-22 2010-02-12 Address 878 TYLER STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2005-12-05 2008-02-22 Address 303 NORTHWEST DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002142 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111228002191 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100212002069 2010-02-12 BIENNIAL STATEMENT 2009-12-01
080222002407 2008-02-22 BIENNIAL STATEMENT 2007-12-01
051205000571 2005-12-05 CERTIFICATE OF INCORPORATION 2005-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3594497807 2020-05-26 0235 PPP 303 NORTHWEST DR, FARMINGDALE, NY, 11735-4935
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-4935
Project Congressional District NY-03
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10508.88
Forgiveness Paid Date 2021-04-22
2497848402 2021-02-03 0235 PPS 303 Northwest Dr, Farmingdale, NY, 11735-4935
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-4935
Project Congressional District NY-03
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10518.6
Forgiveness Paid Date 2022-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State