Search icon

HONG'S CLEANING CORP.

Company Details

Name: HONG'S CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2006 (18 years ago)
Date of dissolution: 28 Feb 2024
Entity Number: 3430061
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 627 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791
Principal Address: 627 JERICHO TPKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONG'S CLEANING CORP. DOS Process Agent 627 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
YONGHWA HONG Chief Executive Officer 627 JERICHO TPKE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2020-10-02 2024-03-11 Address 627 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2010-11-05 2024-03-11 Address 627 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-10-27 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-27 2020-10-02 Address 627 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001284 2024-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-28
201002061269 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181009006021 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161005007538 2016-10-05 BIENNIAL STATEMENT 2016-10-01
121011006002 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101105002486 2010-11-05 BIENNIAL STATEMENT 2010-10-01
061027000373 2006-10-27 CERTIFICATE OF INCORPORATION 2006-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9419407410 2020-05-20 0235 PPP 627 JERICHO TPKE, SYOSSET, NY, 11791-4519
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-4519
Project Congressional District NY-03
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18375.02
Forgiveness Paid Date 2021-05-13
3741548501 2021-02-24 0235 PPS 627 Jericho Tpke, Syosset, NY, 11791-4519
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4519
Project Congressional District NY-03
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18303.72
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State