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
Name | Role | Address |
---|---|---|
YON IM KIM | Chief Executive Officer | 600-19 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
A ONE DRY CLEANERS OF RONKONKOMA, INC. | DOS Process Agent | 600-19 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State