Search icon

GREEN HEAVEN CLEANERS CORP.

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
2009-08-17 2023-08-01 Address 62 CENTRE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

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
130925006070 2013-09-25 BIENNIAL STATEMENT 2013-08-01
110812003262 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090817000745 2009-08-17 CERTIFICATE OF INCORPORATION 2009-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3917807407 2020-05-08 0202 PPP 62 Centre Avenue, Pleasantville, NY, 10570
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11394.06
Forgiveness Paid Date 2021-08-19
1699118508 2021-02-19 0202 PPS 62 Centre Ave, New Rochelle, NY, 10801-7213
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-7213
Project Congressional District NY-16
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7546.88
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State