Search icon

SHOLEM MORRIS CLEANERS, INC.

Company Details

Name: SHOLEM MORRIS CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1972 (53 years ago)
Entity Number: 331885
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 606 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SHLOMO POLLAK Chief Executive Officer 606 KINGS HWY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1993-04-06 2010-07-06 Address 34 VASSAR STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1972-06-09 1993-09-21 Address 606 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140619006310 2014-06-19 BIENNIAL STATEMENT 2014-06-01
121003002251 2012-10-03 BIENNIAL STATEMENT 2012-06-01
100706003235 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080702002525 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060614002030 2006-06-14 BIENNIAL STATEMENT 2006-06-01
20060522030 2006-05-22 ASSUMED NAME LLC INITIAL FILING 2006-05-22
040729002132 2004-07-29 BIENNIAL STATEMENT 2004-06-01
020528002892 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000605002391 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980630002709 1998-06-30 BIENNIAL STATEMENT 1998-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-25 No data 606 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Violation Issued 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
1669775 CL VIO INVOICED 2014-05-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-25 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060867409 2020-05-05 0202 PPP 606 Kings Hwy, BROOKLYN, NY, 11223
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 11
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48600.25
Forgiveness Paid Date 2021-02-12
3585838404 2021-02-05 0202 PPS 606 Kings Hwy, Brooklyn, NY, 11223-2236
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2236
Project Congressional District NY-09
Number of Employees 11
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48493.2
Forgiveness Paid Date 2021-07-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State