Search icon

ARTLIL CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTLIL CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1972 (53 years ago)
Entity Number: 329545
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 705 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768
Principal Address: ELENA DIGIROLAMO, 705 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELENA DIGIROLAMO Chief Executive Officer 705 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 705 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2010-08-12 2016-06-09 Address DONALD GALANO, 705 FT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2010-08-12 2016-06-09 Address 705 FT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2004-08-27 2010-08-12 Address DONALD GALANO, 705 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2004-08-27 2010-08-12 Address 705 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1992-11-30 2004-08-27 Address 705 FT. SALONGA RD., NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160609006010 2016-06-09 BIENNIAL STATEMENT 2016-05-01
120531006089 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100812002857 2010-08-12 BIENNIAL STATEMENT 2010-05-01
080603003201 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060519002995 2006-05-19 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
11375.00
Total Face Value Of Loan:
11375.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11375
Current Approval Amount:
11375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State