Search icon

AHMAD CLEANERS, INC.

Company Details

Name: AHMAD CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2018 (7 years ago)
Entity Number: 5269224
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 10959 LEFFERTS BLVD, VALLEY STREAM, NY, United States, 11420
Principal Address: 10959 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION DOS Process Agent 10959 LEFFERTS BLVD, VALLEY STREAM, NY, United States, 11420

Chief Executive Officer

Name Role Address
JALALUDDEEN ALLI Chief Executive Officer 10959 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 10959 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-10 Address 10959 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-01-10 Address 10959 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2018-01-18 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240110003210 2024-01-10 BIENNIAL STATEMENT 2024-01-10
231107003542 2023-11-07 BIENNIAL STATEMENT 2022-01-01
180118000372 2018-01-18 CERTIFICATE OF INCORPORATION 2018-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3167500 RENEWAL INVOICED 2020-03-06 340 Laundries License Renewal Fee
2745915 LICENSE INVOICED 2018-02-20 340 Laundries License Fee
2216017 RENEWAL INVOICED 2015-11-13 340 LDJ License Renewal Fee
1556871 RENEWAL INVOICED 2014-01-10 340 LDJ License Renewal Fee
212943 LL VIO INVOICED 2013-06-12 250 LL - License Violation
730028 RENEWAL INVOICED 2012-01-04 340 LDJ License Renewal Fee
1479388 LL VIO INVOICED 2011-05-17 250 LL - License Violation
730029 RENEWAL INVOICED 2010-01-07 340 LDJ License Renewal Fee
730030 RENEWAL INVOICED 2008-02-07 340 LDJ License Renewal Fee
730031 RENEWAL INVOICED 2006-10-03 255 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
11658.00
Total Face Value Of Loan:
11658.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
11658
Current Approval Amount:
11658
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10178
Current Approval Amount:
10178
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 24 Mar 2025

Sources: New York Secretary of State