Search icon

GARMENT CARE CORPORATION

Company Details

Name: GARMENT CARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3344851
ZIP code: 10701
County: New York
Place of Formation: New York
Address: 228 NEW MAIN ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAENG SOON YUN DOS Process Agent 228 NEW MAIN ST, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
MAENG SOON YUN Chief Executive Officer 228 NEW MAIN ST, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 228 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 228 NEW MAIN ST, YONKERS, NY, 10701, 4110, USA (Type of address: Chief Executive Officer)
2018-04-18 2024-04-01 Address 228 NEW MAIN ST, YONKERS, NY, 10701, 4110, USA (Type of address: Service of Process)
2018-04-18 2024-04-01 Address 228 NEW MAIN ST, YONKERS, NY, 10701, 4110, USA (Type of address: Chief Executive Officer)
2012-06-26 2018-04-18 Address 228 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2009-03-31 2012-06-26 Address 228 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2009-03-31 2018-04-18 Address 88-92 SEDGWICK AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2006-04-06 2018-04-18 Address 652 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-04-06 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401041441 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220630002091 2022-06-30 BIENNIAL STATEMENT 2022-04-01
200401060471 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180418006258 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160413006228 2016-04-13 BIENNIAL STATEMENT 2016-04-01
120626002526 2012-06-26 BIENNIAL STATEMENT 2012-04-01
090331002558 2009-03-31 BIENNIAL STATEMENT 2008-04-01
060406000154 2006-04-06 CERTIFICATE OF INCORPORATION 2006-04-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3694956009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GARMENT CARE CORPORATION
Recipient Name Raw GARMENT CARE CORPORATION
Recipient Address 228 NEW MAIN STREET, YONKERS, WESTCHESTER, NEW YORK, 10705-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8370.00
Face Value of Direct Loan 270000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2228867403 2020-05-05 0202 PPP 228 NEW MAIN ST, YONKERS, NY, 10701-4110
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-4110
Project Congressional District NY-16
Number of Employees 1
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7547.47
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State