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
130110006351 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110210002151 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090122003334 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070105000267 2007-01-05 CERTIFICATE OF INCORPORATION 2007-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8297387402 2020-05-18 0202 PPP 377 South Main Street, NEW CITY, NY, 10956-3001
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14207
Loan Approval Amount (current) 14207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-3001
Project Congressional District NY-17
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14282.77
Forgiveness Paid Date 2020-12-09
2695668310 2021-01-21 0202 PPS 377 S Main St, New City, NY, 10956-3001
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14207
Loan Approval Amount (current) 14207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3001
Project Congressional District NY-17
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14304.08
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State