Search icon

MIN HAN CLEANERS, INC.

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)
2014-09-10 2024-08-26 Address 546 WOODBURY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-03-16 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-16 2024-08-26 Address 546 WOODBURY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4183187808 2020-05-27 0235 PPP 546 Woodbury Road, Plainview, NY, 11803-1006
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1006
Project Congressional District NY-03
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13594.94
Forgiveness Paid Date 2021-11-17
3929558408 2021-02-05 0235 PPS 546 Woodbury Rd, Plainview, NY, 11803-1006
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12920
Loan Approval Amount (current) 12920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1006
Project Congressional District NY-03
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12989.73
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State