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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5032.26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State