Search icon

JAE'S LUCKY CLEANERS CORP.

Company Details

Name: JAE'S LUCKY CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2009 (16 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3843329
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3220 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 3220 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3220 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
YOUNG EUN KIM Chief Executive Officer 3220 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2011-09-07 2022-01-27 Address 3220 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2009-08-10 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-10 2022-01-27 Address 3220 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127003036 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
110907002489 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090810000653 2009-08-10 CERTIFICATE OF INCORPORATION 2009-08-10

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-05-02
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:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4076.22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State