Search icon

EXECUTIVE I CLEANERS CORP.

Company Details

Name: EXECUTIVE I CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2007 (17 years ago)
Entity Number: 3590435
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 118 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
BEOUNG C RI Chief Executive Officer 118 HERRICKS ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 118 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-10-29 2023-10-19 Address 118 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-10-29 2023-10-19 Address 118 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2007-11-07 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-07 2009-10-29 Address 118 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003428 2023-10-19 BIENNIAL STATEMENT 2021-11-01
170918006142 2017-09-18 BIENNIAL STATEMENT 2015-11-01
131126002031 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111110002394 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091029002349 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071107000416 2007-11-07 CERTIFICATE OF INCORPORATION 2007-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6072277208 2020-04-27 0235 PPP 118 HERRICKS ROAD, MINEOLA, NY, 11501
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82400
Loan Approval Amount (current) 82400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 18
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83310.98
Forgiveness Paid Date 2021-06-16
8931208301 2021-01-30 0235 PPS 118 Herricks Rd, Mineola, NY, 11501-2205
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82400
Loan Approval Amount (current) 82400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2205
Project Congressional District NY-03
Number of Employees 16
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82924.16
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State