Search icon

A ONE DRY CLEANERS OF RONKONKOMA, INC.

Company Details

Name: A ONE DRY CLEANERS OF RONKONKOMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362238
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 600-19 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YON IM KIM Chief Executive Officer 600-19 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
A ONE DRY CLEANERS OF RONKONKOMA, INC. DOS Process Agent 600-19 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 600-19 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-11-29 2024-06-04 Address 600-19 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-11-29 2024-06-04 Address 600-19 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-05-14 2012-11-29 Address 2301 NEPTUNE AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2008-06-27 2010-05-14 Address 600-19 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-06-27 2012-11-29 Address 2371 NEPTUNE AVENUE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
2008-06-27 2012-11-29 Address 2371 NEPTUNE AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2006-05-15 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-15 2008-06-27 Address 600-19 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005364 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220503001085 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200515060154 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180521006245 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160511006512 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140612006517 2014-06-12 BIENNIAL STATEMENT 2014-05-01
121129006206 2012-11-29 BIENNIAL STATEMENT 2012-05-01
100514002293 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080627002521 2008-06-27 BIENNIAL STATEMENT 2008-05-01
060515000462 2006-05-15 CERTIFICATE OF INCORPORATION 2006-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5689168408 2021-02-09 0235 PPP 600 19 PORTION RD, LAKE RONKONKOMA, NY, 11779
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE RONKONKOMA, SUFFOLK, NY, 11779
Project Congressional District NY-01
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5032.26
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State