Search icon

NU-WAY CLEANERS & TAILORS OF WESTCHESTER, INC.

Headquarter

Company Details

Name: NU-WAY CLEANERS & TAILORS OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1977 (48 years ago)
Entity Number: 439802
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 110 W. POST RD, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NU-WAY CLEANERS & TAILORS OF WESTCHESTER, INC., CONNECTICUT 1027406 CONNECTICUT

Chief Executive Officer

Name Role Address
RICHARD BAYLISS Chief Executive Officer 110 W. POST RD, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
RICHARD BAYLISS DOS Process Agent 110 W. POST RD, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 110 W. POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-02-25 2023-06-01 Address 110 W. POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-02-25 2023-06-01 Address 110 W. POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1977-06-29 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-06-29 1993-02-25 Address 110 W. POST RD., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004876 2023-06-01 BIENNIAL STATEMENT 2023-06-01
211013000499 2021-10-13 BIENNIAL STATEMENT 2021-10-13
130621002329 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110616003243 2011-06-16 BIENNIAL STATEMENT 2011-06-01
20100804052 2010-08-04 ASSUMED NAME LLC INITIAL FILING 2010-08-04
090724002481 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070611002401 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050824002420 2005-08-24 BIENNIAL STATEMENT 2005-06-01
030519002029 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010626002214 2001-06-26 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413647202 2020-04-16 0202 PPP 110 W POST RD, WHITE PLAINS, NY, 10606
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356182
Loan Approval Amount (current) 356182
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 39
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359827.72
Forgiveness Paid Date 2021-04-29
3876488406 2021-02-05 0202 PPS 110 W Post Rd, White Plains, NY, 10606-2937
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356182
Loan Approval Amount (current) 356182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-2937
Project Congressional District NY-16
Number of Employees 30
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357893.65
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State