Name: | M & M CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1952 (73 years ago) |
Entity Number: | 84888 |
ZIP code: | 13340 |
County: | Oneida |
Place of Formation: | New York |
Address: | 755 BROCKWAY ROAD, FRANKFORT, NY, United States, 13340 |
Principal Address: | 2512 ONEIDA STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
WARREN D MEOLA | Chief Executive Officer | 2512 ONEIDA STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
M & M CLEANERS, INC. | DOS Process Agent | 755 BROCKWAY ROAD, FRANKFORT, NY, United States, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 2018-08-08 | Address | 1323 RUTGER STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2018-08-08 | Address | 1323 RUTGER STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2016-09-12 | Address | 1323 RUTGER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1952-08-27 | 1993-04-08 | Address | 1321 RUTGER ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180808006009 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160912006164 | 2016-09-12 | BIENNIAL STATEMENT | 2016-08-01 |
141030006013 | 2014-10-30 | BIENNIAL STATEMENT | 2014-08-01 |
120814003048 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100830002706 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080804002998 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060811002832 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
041006002084 | 2004-10-06 | BIENNIAL STATEMENT | 2004-08-01 |
020724002583 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000727002344 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-04-27 | 2016-05-31 | Non-Delivery of Service | Yes | 46.00 | Cash Amount |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102913399 | 0215800 | 1991-08-15 | 1323 RUTGER ST, UTICA, NY, 13501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1991-09-17 |
Abatement Due Date | 1991-10-21 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1991-09-17 |
Abatement Due Date | 1991-10-21 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1991-09-17 |
Abatement Due Date | 1991-10-21 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1991-09-17 |
Abatement Due Date | 1991-10-21 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-09-17 |
Abatement Due Date | 1991-10-21 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1991-09-17 |
Abatement Due Date | 1991-10-21 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 5 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1991-09-17 |
Abatement Due Date | 1991-10-21 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 12 |
Nr Exposed | 12 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5031468506 | 2021-02-26 | 0248 | PPS | 2522 Oneida St, Utica, NY, 13501-6309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5044878009 | 2020-06-26 | 0248 | PPP | 2522 Oneida Street, UTICA, NY, 13501-6309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State