Search icon

TS SWAN CLEANERS, INC.

Company Details

Name: TS SWAN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4067267
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 772 MANOR ROAD, STATEN ISLAND, NY, United States, 10314
Principal Address: 772 MANOR RD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-698-9506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TS SWAN CLEANERS, INC. DOS Process Agent 772 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
SUSAN S. GHO Chief Executive Officer 772 MANOR RD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2060136-DCA Inactive Business 2017-11-01 No data
1401668-DCA Inactive Business 2011-07-19 2017-12-31

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 772 MANOR RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-04-04 Address 772 MANOR RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 772 MANOR RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2025-04-04 Address 772 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004134 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240116003113 2024-01-16 AMENDMENT TO BIENNIAL STATEMENT 2024-01-16
230302003658 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210806001607 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190502060989 2019-05-02 BIENNIAL STATEMENT 2019-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115879 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
2751676 DCA-SUS CREDITED 2018-02-28 85 Suspense Account
2681887 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2681886 LICENSE CREDITED 2017-10-27 85 Laundries License Fee
2244960 RENEWAL INVOICED 2015-12-31 340 LDJ License Renewal Fee
1555879 RENEWAL INVOICED 2014-01-09 340 LDJ License Renewal Fee
1080535 CNV_TFEE INVOICED 2011-07-26 10.579999923706055 WT and WH - Transaction Fee
1080536 LICENSE INVOICED 2011-07-26 425 Laundry Jobber License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
11250.00
Total Face Value Of Loan:
11250.00
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:
11250.00
Total Face Value Of Loan:
11250.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11304.21
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11358.72

Date of last update: 27 Mar 2025

Sources: New York Secretary of State