Search icon

SWAN CLEANERS INC.

Company Details

Name: SWAN CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2012 (13 years ago)
Entity Number: 4242771
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 59 EAST MERRICK ROAD, AMITYVILLE, NY, United States, 11701
Principal Address: 59 MERRICK RD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 EAST MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
HYE CHOON KO Chief Executive Officer 59 MERRICK RD, AMITYVILLE, NY, United States, 11701

Filings

Filing Number Date Filed Type Effective Date
160511006689 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140527006161 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120508000943 2012-05-08 CERTIFICATE OF INCORPORATION 2012-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1522729 RENEWAL INVOICED 2013-12-03 340 LDJ License Renewal Fee
1517622 RENEWAL INVOICED 2013-11-26 340 LDJ License Renewal Fee
1393312 RENEWAL INVOICED 2011-12-19 340 LDJ License Renewal Fee
1348382 RENEWAL INVOICED 2011-12-08 340 LDJ License Renewal Fee
162041 PL VIO INVOICED 2011-10-11 2300 PL - Padlock Violation
169433 WH VIO INVOICED 2011-10-05 100 WH - W&M Hearable Violation
1348390 RENEWAL INVOICED 2009-11-25 340 LDJ License Renewal Fee
1393313 RENEWAL INVOICED 2009-11-13 340 LDJ License Renewal Fee
1393314 RENEWAL INVOICED 2007-12-12 340 LDJ License Renewal Fee
1348383 RENEWAL INVOICED 2007-12-07 340 LDJ License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100532597 0214700 1987-07-24 194 W. MERRICK ROAD, VALLEY STREAM, NY, 11580
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-07-24
Case Closed 1987-07-27

Related Activity

Type Complaint
Activity Nr 71215511
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169307709 2020-05-01 0235 PPP 59 MERRICK RD, AMITYVILLE, NY, 11701
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6462
Loan Approval Amount (current) 6462
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 AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6519.52
Forgiveness Paid Date 2021-03-25
9924858304 2021-01-31 0235 PPS 59 Merrick Rd, Amityville, NY, 11701-3453
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6462
Loan Approval Amount (current) 6462
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 Amityville, SUFFOLK, NY, 11701-3453
Project Congressional District NY-02
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6505.1
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State