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

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
5332.00
Total Face Value Of Loan:
5332.00
Date:
2020-06-30
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:
5332.00
Total Face Value Of Loan:
5332.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5332
Current Approval Amount:
5332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5389.26
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5332
Current Approval Amount:
5332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5368.67

Date of last update: 28 Mar 2025

Sources: New York Secretary of State