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 (14 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
101015000953 2010-10-15 CERTIFICATE OF INCORPORATION 2010-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552017708 2020-05-01 0235 PPP 1163 OLD COUNTRY RD, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10094.46
Forgiveness Paid Date 2021-04-14
1532798402 2021-02-02 0235 PPS 1163 Old Country Rd, Plainview, NY, 11803-5029
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-5029
Project Congressional District NY-03
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10093.1
Forgiveness Paid Date 2022-01-13

Date of last update: 09 Mar 2025

Sources: New York Secretary of State