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
Name | Role | Address |
---|---|---|
SERIO'S DRY CLEANERS CORP | DOS Process Agent | 1758 N. MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
HWA S BOO | Chief Executive Officer | 1758 N MERRICK AVE, MERRICK, NY, United States, 11566 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5972007405 | 2020-05-13 | 0235 | PPP | 1758 MERRICK AVE, MERRICK, NY, 11566-2728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State