Search icon

ROSELLE CLEANERS & TAILORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSELLE CLEANERS & TAILORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2010 (15 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 3930035
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2032 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040
Principal Address: 2032 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2032 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MIN SHK YOUN Chief Executive Officer 111 CENTRAL BLVD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2012-06-21 2023-08-24 Address 111 CENTRAL BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-03-29 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-29 2023-08-24 Address 2032 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001221 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
140514002439 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120621002469 2012-06-21 BIENNIAL STATEMENT 2012-03-01
100329000298 2010-03-29 CERTIFICATE OF INCORPORATION 2010-03-29

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
6249.00
Total Face Value Of Loan:
6249.00
Date:
2020-07-13
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:
-753.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
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:
6378.00
Total Face Value Of Loan:
6378.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6378
Current Approval Amount:
6378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6463.8
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6249
Current Approval Amount:
6249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6295.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State