Search icon

MASSAPEQUA CLEANERS, INC.

Company Details

Name: MASSAPEQUA CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2010 (15 years ago)
Entity Number: 3944286
ZIP code: 10535
County: Westchester
Place of Formation: New York
Address: 3365 LEE BLVD, JEFFERSON VALLEY, NY, United States, 10535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG HEE LEE Chief Executive Officer 3365 LEE BLVD, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address
MASSAPEQUA CLEANERS INC. DOS Process Agent 3365 LEE BLVD, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 3365 LEE BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2012-05-24 2024-10-17 Address 3365 LEE BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2012-05-24 2024-10-17 Address 3365 LEE BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
2010-07-28 2012-05-24 Address 3365 LEE BOULEVARD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
2010-04-30 2010-07-28 Address 5099 B. MERRICK ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017003592 2024-10-17 BIENNIAL STATEMENT 2024-10-17
200406061652 2020-04-06 BIENNIAL STATEMENT 2020-04-01
140619002296 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120524002631 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100728000870 2010-07-28 CERTIFICATE OF CHANGE 2010-07-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
34447.92
Total Face Value Of Loan:
34447.92
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
34447.92
Total Face Value Of Loan:
34447.92

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34447.92
Current Approval Amount:
34447.92
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34689.06
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34447.92
Current Approval Amount:
34447.92
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
34870.86

Date of last update: 27 Mar 2025

Sources: New York Secretary of State