Search icon

NEW ROSLYN CLEANERS INC.

Company Details

Name: NEW ROSLYN CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2007 (18 years ago)
Date of dissolution: 23 Jun 2022
Entity Number: 3535932
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 469 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG RAK CHOI Chief Executive Officer 469 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2013-06-11 2015-07-08 Address 469 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2011-07-01 2024-10-22 Address 469 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2011-07-01 2024-10-22 Address 469 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2011-07-01 2013-06-11 Address 469 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2009-10-05 2011-07-01 Address 469 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2009-10-05 2011-07-01 Address 469 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2007-06-26 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-26 2011-07-01 Address 469 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001188 2022-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-23
190605060232 2019-06-05 BIENNIAL STATEMENT 2019-06-01
150708002006 2015-07-08 BIENNIAL STATEMENT 2015-06-01
130611006818 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110701002334 2011-07-01 BIENNIAL STATEMENT 2011-06-01
091005002609 2009-10-05 BIENNIAL STATEMENT 2009-06-01
070626000259 2007-06-26 CERTIFICATE OF INCORPORATION 2007-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629497705 2020-05-01 0202 PPP 469 ASHFORD AVE, ARDSLEY, NY, 10502
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3910.13
Forgiveness Paid Date 2021-03-31

Date of last update: 11 Mar 2025

Sources: New York Secretary of State