Search icon

SUCCESS CLEANING CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
14500.00
Total Face Value Of Loan:
14500.00
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:
13622.00
Total Face Value Of Loan:
13622.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,500
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,593.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,500
Jobs Reported:
4
Initial Approval Amount:
$13,622
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,724.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,175
Utilities: $347
Mortgage Interest: $0
Rent: $5,100
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State