Search icon

DOLEE CLEANERS, INC.

Company Details

Name: DOLEE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3457899
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 377 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOLEE CLEANERS, INC. DOS Process Agent 377 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MYUN SOO KIM Chief Executive Officer 377 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 377 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-03-12 Address 377 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2009-01-22 2025-03-12 Address 377 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2007-01-05 2021-01-04 Address 377 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2007-01-05 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312005222 2025-03-12 BIENNIAL STATEMENT 2025-03-12
210104063370 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107061125 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105007678 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102006580 2015-01-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14207.00
Total Face Value Of Loan:
14207.00
Date:
2020-08-14
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:
87200.00
Total Face Value Of Loan:
88200.00
Date:
2020-05-18
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:
14207.00
Total Face Value Of Loan:
14207.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14207
Current Approval Amount:
14207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14282.77
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14207
Current Approval Amount:
14207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14304.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State