Search icon

M & M CLEANERS, INC.

Company claim

Is this your business?

Get access!

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

Complaints

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-27
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:
13556.22
Total Face Value Of Loan:
13556.22

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-08-15
Type:
Planned
Address:
1323 RUTGER ST, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13622
Current Approval Amount:
13622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13799.27
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13556.22
Current Approval Amount:
13556.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13720.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State