Search icon

NU-WAY CLEANERS & TAILORS OF WESTCHESTER, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1027406
State:
CONNECTICUT

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 110 W. POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-06-02 Address 110 W. POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 110 W. POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 110 W. POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602002216 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
356182.00
Total Face Value Of Loan:
356182.00
Date:
2020-04-16
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:
356182.00
Total Face Value Of Loan:
356182.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$356,182
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$359,827.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $285,222
Utilities: $16,560
Mortgage Interest: $0
Rent: $40,000
Refinance EIDL: $0
Healthcare: $14400
Debt Interest: $0
Jobs Reported:
30
Initial Approval Amount:
$356,182
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$357,893.65
Servicing Lender:
First Northern Bank of Wyoming
Use of Proceeds:
Payroll: $356,181

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State