Search icon

RUBY II CLEANERS, INC.

Company Details

Name: RUBY II CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2010 (15 years ago)
Entity Number: 4007890
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1163 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INSEOP CHOI Chief Executive Officer 407 TOWNLINE ROAD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1163 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2014-12-18 2018-10-02 Address 1163 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-10-15 2011-01-20 Address 554 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016060079 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181002006478 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161007006073 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141218006628 2014-12-18 BIENNIAL STATEMENT 2014-10-01
110120000757 2011-01-20 CERTIFICATE OF CHANGE 2011-01-20

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-19
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:
56400.00
Total Face Value Of Loan:
245700.00
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10093.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10094.46

Date of last update: 27 Mar 2025

Sources: New York Secretary of State