Search icon

AMERICAN CLEANERS OF NEWBURGH, INC.

Company Details

Name: AMERICAN CLEANERS OF NEWBURGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2009 (15 years ago)
Entity Number: 3876549
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: AMERICAN CLEANERS, 181 S PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EREZ HALEVAH DOS Process Agent AMERICAN CLEANERS, 181 S PLANK RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
EREZ HALEVAH Chief Executive Officer C/O AMERICAN CLEANERS, 181 S PLANK RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1278 RTE 300, PALMEONE FARMS STE 3, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2015-11-12 2025-01-09 Address 1278 RTE 300, PALMEONE FARMS STE 3, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2011-12-14 2025-01-09 Address 1278 RTE 300, PALMEONE FARMS STE 3, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2011-12-14 2015-11-12 Address 1278 RTE 300, PALMEONE FARMS STE 3, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2011-08-16 2011-12-14 Address 1278 ROUTE 300, PALMERONE FARMS, SUITE 3, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2009-11-09 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-09 2011-08-16 Address 7 HEMINGWAY COURT, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001638 2025-01-09 BIENNIAL STATEMENT 2025-01-09
191101061336 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171114006093 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151112006113 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131121006313 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111214002057 2011-12-14 BIENNIAL STATEMENT 2011-11-01
110816000937 2011-08-16 CERTIFICATE OF CHANGE 2011-08-16
091109000125 2009-11-09 CERTIFICATE OF INCORPORATION 2009-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933758509 2021-03-02 0202 PPS 1278 NY-300, Newburgh, NY, 12550
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38334
Loan Approval Amount (current) 38334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550
Project Congressional District NY-18
Number of Employees 6
NAICS code 812310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38656.43
Forgiveness Paid Date 2022-01-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State