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
Name | Role | Address |
---|---|---|
EREZ HALEVAH | DOS Process Agent | AMERICAN CLEANERS, 181 S PLANK RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
EREZ HALEVAH | Chief Executive Officer | C/O AMERICAN CLEANERS, 181 S PLANK RD, NEWBURGH, NY, United States, 12550 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State