Search icon

PINE CLEANERS OF MINEOLA, INC.

Company Details

Name: PINE CLEANERS OF MINEOLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2008 (17 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 3677836
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 218-14 NORTHERN BLVD, SUITE 108, BAYSIDE, NY, United States, 11361
Principal Address: 720 OTHELLO AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID SHIN CPA, PC DOS Process Agent 218-14 NORTHERN BLVD, SUITE 108, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
KWANG S. KIM Chief Executive Officer 90-09 JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-02-04 2023-02-04 Address 90-09 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2016-05-11 2023-02-04 Address 218-14 NORTHERN BLVD, SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2010-07-20 2023-02-04 Address 90-09 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2010-07-20 2014-05-19 Address 90 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2008-05-29 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-29 2016-05-11 Address 90-09 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000614 2022-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-30
220505003782 2022-05-05 BIENNIAL STATEMENT 2022-05-01
160511006162 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140519006470 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120628002648 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100720003090 2010-07-20 BIENNIAL STATEMENT 2010-05-01
080529000619 2008-05-29 CERTIFICATE OF INCORPORATION 2008-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6919688009 2020-06-30 0235 PPP 9009 Jericho Turnpike, Garden City Park, NY, 11501
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5332
Loan Approval Amount (current) 5332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Garden City Park, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5389.26
Forgiveness Paid Date 2021-07-29
6558528305 2021-01-27 0235 PPS 90 Jericho Tpke Ste 9, Mineola, NY, 11501-1845
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5332
Loan Approval Amount (current) 5332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1845
Project Congressional District NY-03
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5368.67
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State