Search icon

H.I. RUBY CLEANERS, INC.

Company Details

Name: H.I. RUBY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2007 (18 years ago)
Entity Number: 3551625
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 25 NASSAU BLVD., WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 25 NASSAU BLVD, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.I. RUBY CLEANERS, INC. DOS Process Agent 25 NASSAU BLVD., WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
IN SUK KIM Chief Executive Officer 25 NASSAU BLVD, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 25 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2016-12-23 2023-08-01 Address 25 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2011-01-28 2016-12-23 Address 25 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2009-09-23 2011-01-28 Address 25 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2009-09-23 2011-01-28 Address 2W5 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801001094 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220908001143 2022-09-08 BIENNIAL STATEMENT 2021-08-01
161223002006 2016-12-23 BIENNIAL STATEMENT 2015-08-01
110128003168 2011-01-28 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
090923002700 2009-09-23 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
5034.00
Total Face Value Of Loan:
5034.00
Date:
2020-05-08
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:
4875.00
Total Face Value Of Loan:
4875.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5034
Current Approval Amount:
5034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5098.55
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4875
Current Approval Amount:
4875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4929.84

Date of last update: 28 Mar 2025

Sources: New York Secretary of State