Search icon

H2O CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H2O CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2012 (13 years ago)
Entity Number: 4220862
ZIP code: 11365
County: Nassau
Place of Formation: New York
Address: 189-04 64TH AVE APT 6D, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GYU H MIN Chief Executive Officer 189-04 64TH AVE APT 6D, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
H2O CLEANERS, INC. DOS Process Agent 189-04 64TH AVE APT 6D, FRESH MEADOWS, NY, United States, 11365

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
GYU H MIN
User ID:
P2462882

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
R4E9MBZVSBQ1
CAGE Code:
8KZK1
UEI Expiration Date:
2026-02-07

Business Information

Activation Date:
2025-02-11
Initial Registration Date:
2020-04-30

History

Start date End date Type Value
2016-03-02 2020-03-17 Address 439 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-03-02 2020-03-17 Address 439 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2016-02-04 2020-03-17 Address 439 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-06-04 2016-03-02 Address 332 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2014-06-04 2016-03-02 Address 332 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200317060015 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180305008695 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006327 2016-03-02 BIENNIAL STATEMENT 2016-03-01
160204000740 2016-02-04 CERTIFICATE OF CHANGE 2016-02-04
140604006785 2014-06-04 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State