Search icon

SUCCESS CLEANING CORP.

Company Details

Name: SUCCESS CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1980 (45 years ago)
Entity Number: 634856
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: C/O HERMAN'S CLEANERS, 14 VANDERBILT PKWY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW KIMM Chief Executive Officer C/O HERMAN'S CLEANERS, 14 VANDERBILT PKWY, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HERMAN'S CLEANERS, 14 VANDERBILT PKWY, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2006-05-31 2012-07-17 Address C/O HERMAN'S CLEANERS, 14 VANDERBILT PKWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-05-31 2006-05-31 Address 14 VANDERBILT MPKY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-05-31 2006-05-31 Address 14 VANDERBILT MPKY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2000-05-31 2006-05-31 Address 60 HAMLET DR., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-06-11 2000-05-31 Address 14 VANDERBILT MOTOR PKY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-06-11 2000-05-31 Address 240-23 68TH AVE., DOUGLASTON, NY, 11382, USA (Type of address: Chief Executive Officer)
1995-07-05 1998-06-11 Address 14 VANDERBILT PKY, COMMACK, NY, 11725, 5410, USA (Type of address: Chief Executive Officer)
1995-07-05 2000-05-31 Address 14 VANDERBILT PKY, COMMACK, NY, 11725, 5410, USA (Type of address: Service of Process)
1995-07-05 1998-06-11 Address 240-23 68TH AVE, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
1980-06-20 1995-07-05 Address 1301 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160621006063 2016-06-21 BIENNIAL STATEMENT 2016-06-01
140606007230 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120717003114 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100909002242 2010-09-09 BIENNIAL STATEMENT 2010-06-01
080624002875 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060531002838 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040622002753 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020802002632 2002-08-02 BIENNIAL STATEMENT 2002-06-01
000531002932 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980611002187 1998-06-11 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653498603 2021-03-15 0235 PPS 14 Vanderbilt Motor Pkwy, Commack, NY, 11725-5410
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
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 Commack, SUFFOLK, NY, 11725-5410
Project Congressional District NY-01
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14593.94
Forgiveness Paid Date 2021-11-10
7550588105 2020-07-23 0235 PPP 14 VANDERBILT MOTOR PKY, COMMACK, NY, 11725
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13622
Loan Approval Amount (current) 13622
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 4
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 13724.72
Forgiveness Paid Date 2021-04-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State