Search icon

SERIO'S DRY CLEANERS CORP

Company Details

Name: SERIO'S DRY CLEANERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5128113
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1758 N. MERRICK AVENUE, MERRICK, NY, United States, 11566
Principal Address: 1758 N MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERIO'S DRY CLEANERS CORP DOS Process Agent 1758 N. MERRICK AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
HWA S BOO Chief Executive Officer 1758 N MERRICK AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 1758 N MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2025-04-02 Address 1758 N. MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2023-06-21 2023-06-21 Address 1758 N MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-04-02 Address 1758 N MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-06-21 Address 1758 N. MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2019-04-12 2023-06-21 Address 1758 N MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2017-04-28 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-28 2021-04-02 Address 1758 N. MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402003813 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230621003504 2023-06-21 BIENNIAL STATEMENT 2023-04-01
210402060856 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060710 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170428010289 2017-04-28 CERTIFICATE OF INCORPORATION 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7813728407 2021-02-12 0235 PPS 1758 Merrick Ave, Merrick, NY, 11566-2728
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5910
Loan Approval Amount (current) 5910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-2728
Project Congressional District NY-04
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5949.67
Forgiveness Paid Date 2021-10-26
5972007405 2020-05-13 0235 PPP 1758 MERRICK AVE, MERRICK, NY, 11566-2728
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5915
Loan Approval Amount (current) 5915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-2728
Project Congressional District NY-04
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5969.77
Forgiveness Paid Date 2021-04-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State