Search icon

MICHELLE'S DRYCLEANERS OF NY CORP.

Company Details

Name: MICHELLE'S DRYCLEANERS OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708372
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2451 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MI Y YUN Chief Executive Officer 2451 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2451 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
200130060375 2020-01-30 BIENNIAL STATEMENT 2019-02-01
150211010009 2015-02-11 CERTIFICATE OF INCORPORATION 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3054657708 2020-05-01 0235 PPP 2451 JERUSALEM AVE, NORTH BELLMORE, NY, 11710
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
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 NORTH BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 1
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 2270.03
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State