Search icon

NEW BELLE CLEANERS, INC.

Company Details

Name: NEW BELLE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2016 (9 years ago)
Entity Number: 4981484
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 39 PURCHASE ST., RYE, NY, United States, 10580
Principal Address: 39 PURCHASE STREET, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYOUNG MIN DOS Process Agent 39 PURCHASE ST., RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
KYOUNG HO MIN Chief Executive Officer 17 SOULARD STREET, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 17 SOULARD STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2019-09-17 2024-10-25 Address 17 SOULARD STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2016-07-22 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-22 2024-10-25 Address 39 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025000353 2024-10-25 BIENNIAL STATEMENT 2024-10-25
190917060341 2019-09-17 BIENNIAL STATEMENT 2018-07-01
160722010043 2016-07-22 CERTIFICATE OF INCORPORATION 2016-07-22

USAspending Awards / Financial Assistance

Date:
2021-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
150000.00
Date:
2021-01-23
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:
63852.25
Total Face Value Of Loan:
63852.25
Date:
2020-05-18
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:
63852.25
Total Face Value Of Loan:
63852.25
Date:
2016-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63852.25
Current Approval Amount:
63852.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64522.26
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63852.25
Current Approval Amount:
63852.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
64252.86

Date of last update: 24 Mar 2025

Sources: New York Secretary of State