Search icon

GREEN HEAVEN CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN HEAVEN CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2009 (16 years ago)
Entity Number: 3845995
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1278 RALEIGH ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1278 RALEIGH ROAD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
JEON MAN KIM Chief Executive Officer 1278 RALEIGH ROAD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 62 CENTRE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2017-08-14 2023-08-01 Address 62 CENTRE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-08-12 2017-08-14 Address 62 CENTRE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-08-12 2017-08-14 Address 62 CENTRE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2009-08-17 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801010049 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210903000877 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190802061058 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170814006229 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150817006271 2015-08-17 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2021-02-08
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:
-11250.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
11250.00
Total Face Value Of Loan:
11250.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,250
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,394.06
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $8,437.5
Utilities: $2,812.5
Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,546.88
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $7,496
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State