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)
2007-08-03 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-03 2023-08-01 Address 25 NASSAU BLVD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

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
070803000070 2007-08-03 CERTIFICATE OF INCORPORATION 2007-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8748228603 2021-03-25 0235 PPS 25 Nassau Blvd, West Hempstead, NY, 11552-1013
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5034
Loan Approval Amount (current) 5034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1013
Project Congressional District NY-04
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5098.55
Forgiveness Paid Date 2022-07-08
4180607405 2020-05-08 0235 PPP 25 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4929.84
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State