Search icon

RESTORATION DRY CLEANERS INC.

Headquarter

Company Details

Name: RESTORATION DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2012 (13 years ago)
Entity Number: 4271745
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 12 THORMAN LANE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONI A MANCUSO Chief Executive Officer 12 THORMAN LANE, NORTH BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 THORMAN LANE, NORTH BABYLON, NY, United States, 11703

Links between entities

Type:
Headquarter of
Company Number:
1350427
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
460593521
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 12 THORMAN LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-26 2023-07-13 Address 12 THORMAN LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2014-08-04 2016-07-26 Address 12 THORMAN LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2012-07-17 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230713003670 2023-07-13 BIENNIAL STATEMENT 2022-07-01
200625060217 2020-06-25 BIENNIAL STATEMENT 2018-07-01
160726006137 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140804006193 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120717000355 2012-07-17 CERTIFICATE OF INCORPORATION 2012-07-17

USAspending Awards / Financial Assistance

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:
100100.00
Total Face Value Of Loan:
100100.00
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:
208762.00
Total Face Value Of Loan:
208762.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208762
Current Approval Amount:
208762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210256.62

Motor Carrier Census

DBA Name:
RDC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(800) 840-6665
Add Date:
2015-01-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State