Search icon

M & M CLEANERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WARREN D MEOLA Chief Executive Officer 2512 ONEIDA STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
M & M CLEANERS, INC. DOS Process Agent 755 BROCKWAY ROAD, FRANKFORT, NY, United States, 13340

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2016-04-27 2016-05-31 Non-Delivery of Service Yes 46.00 Cash Amount

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102913399 0215800 1991-08-15 1323 RUTGER ST, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-15
Case Closed 1992-01-15

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2022-08-02
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 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-6309
Project Congressional District NY-22
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13799.27
Forgiveness Paid Date 2022-06-30
5044878009 2020-06-26 0248 PPP 2522 Oneida Street, UTICA, NY, 13501-6309
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13556.22
Loan Approval Amount (current) 13556.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13501-6309
Project Congressional District NY-22
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13720.75
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: New York Secretary of State