Search icon

MIN HAN CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIN HAN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068408
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 546 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIN HAN CLEANERS, INC. DOS Process Agent 546 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
TIMOTHY J. HWANG Chief Executive Officer 546 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 546 WOODBURY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 546 WOODBURY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-03-07 Address 546 WOODBURY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2024-08-26 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2025-03-07 Address 546 WOODBURY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307003319 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240826002961 2024-08-26 BIENNIAL STATEMENT 2024-08-26
160311006185 2016-03-11 BIENNIAL STATEMENT 2015-03-01
140910006160 2014-09-10 BIENNIAL STATEMENT 2013-03-01
110316000592 2011-03-16 CERTIFICATE OF INCORPORATION 2011-03-16

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
12920.00
Total Face Value Of Loan:
12920.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-27
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:
13400.00
Total Face Value Of Loan:
13400.00
Date:
2018-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13400
Current Approval Amount:
13400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13594.94
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12920
Current Approval Amount:
12920
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12989.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State