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)
2010-04-30 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100430000674 2010-04-30 CERTIFICATE OF INCORPORATION 2010-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4143198301 2021-01-23 0202 PPS 3365 Lee Blvd., Jefferson Valley, NY, 10535
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) 34447.92
Loan Approval Amount (current) 34447.92
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 Jefferson Valley, WESTCHESTER, NY, 10535
Project Congressional District NY-17
Number of Employees 4
NAICS code 812320
Borrower Race Asian
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 Unanswered
Veteran Unanswered
Forgiveness Amount 34689.06
Forgiveness Paid Date 2021-10-06
9629737304 2020-05-02 0202 PPP 3365 Lee Blvd., Jefferson Valley, NY, 10535
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34447.92
Loan Approval Amount (current) 34447.92
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 Jefferson Valley, WESTCHESTER, NY, 10535-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 812320
Borrower Race Asian
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 Female Owned
Veteran Unanswered
Forgiveness Amount 34870.86
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State