Search icon

MC GREEN CLEANERS, INC.

Company Details

Name: MC GREEN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2009 (16 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 3767510
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 527-529 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706
Principal Address: 227 SANDPIPER CT, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527-529 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
MICHELLE KIM Chief Executive Officer 227 SANDPIPER CT, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2019-02-25 2023-06-11 Address 227 SANDPIPER CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2011-01-27 2019-02-25 Address 116 FIRST AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2011-01-27 2019-02-25 Address 116 FIRST AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2009-01-27 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-27 2023-06-11 Address 527-529 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000120 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
190225060022 2019-02-25 BIENNIAL STATEMENT 2019-01-01
170213006126 2017-02-13 BIENNIAL STATEMENT 2017-01-01
150127006360 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130122002224 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110127002137 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090127000161 2009-01-27 CERTIFICATE OF INCORPORATION 2009-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5961428305 2021-01-26 0202 PPS 527 Warburton Ave, Hastings on Hudson, NY, 10706-1505
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34897.5
Loan Approval Amount (current) 34897.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-1505
Project Congressional District NY-16
Number of Employees 5
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35031.35
Forgiveness Paid Date 2021-06-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State