Search icon

WMMG CLEANERS, INC.

Company Details

Name: WMMG CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2006 (19 years ago)
Entity Number: 3432920
ZIP code: 10474
County: Nassau
Place of Formation: New York
Address: 535 MANIDA ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE EDELMAN Chief Executive Officer 535 MANIDA ST, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 MANIDA ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 535 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2015-02-11 2025-01-24 Address 535 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
2008-11-13 2015-02-11 Address 20 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2008-11-13 2015-02-11 Address 20 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2008-11-13 2025-01-24 Address 535 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250124001818 2025-01-24 BIENNIAL STATEMENT 2025-01-24
150211002060 2015-02-11 BIENNIAL STATEMENT 2014-11-01
081113002935 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061103000272 2006-11-03 CERTIFICATE OF INCORPORATION 2006-11-03

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
45640.00
Total Face Value Of Loan:
45640.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
14488.00
Total Face Value Of Loan:
14488.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45640
Current Approval Amount:
45640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46082.45
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14488
Current Approval Amount:
14488
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14677.15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State