Search icon

JOHN ASH CLEANERS, INC.

Company Details

Name: JOHN ASH CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1952 (72 years ago)
Entity Number: 85257
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 316 WEST STATE STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JOHN J. ASH Chief Executive Officer 316 WEST STATE STREET, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
JOHN ASH CLEANERS, INC. DOS Process Agent 316 WEST STATE STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value
1993-10-26 2020-10-06 Address 316 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1992-10-21 2016-10-03 Address 316 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1992-10-21 1993-10-26 Address 316 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1992-10-21 1993-10-26 Address 316 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1952-10-24 2024-03-12 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1952-10-24 1992-10-21 Address 316 W. STATE ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060039 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181011006005 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161003006036 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141128006210 2014-11-28 BIENNIAL STATEMENT 2014-10-01
121016006003 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101214002264 2010-12-14 BIENNIAL STATEMENT 2010-10-01
081008002265 2008-10-08 BIENNIAL STATEMENT 2008-10-01
060922002850 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041108002324 2004-11-08 BIENNIAL STATEMENT 2004-10-01
C335708-2 2003-08-25 ASSUMED NAME CORP INITIAL FILING 2003-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328118300 2021-01-25 0296 PPS 316 W State St, Olean, NY, 14760-2540
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90082.5
Loan Approval Amount (current) 90082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61079
Servicing Lender Name The Juniata Valley Bank
Servicing Lender Address 218 Bridge St, MIFFLINTOWN, PA, 17059-1305
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Olean, CATTARAUGUS, NY, 14760-2540
Project Congressional District NY-23
Number of Employees 18
NAICS code 812320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61079
Originating Lender Name The Juniata Valley Bank
Originating Lender Address MIFFLINTOWN, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 91042.56
Forgiveness Paid Date 2022-02-23
3957637409 2020-05-08 0296 PPP 316 West State Street, OLEAN, NY, 14760
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110700
Loan Approval Amount (current) 110700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61079
Servicing Lender Name The Juniata Valley Bank
Servicing Lender Address 218 Bridge St, MIFFLINTOWN, PA, 17059-1305
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OLEAN, CATTARAUGUS, NY, 14760-0001
Project Congressional District NY-23
Number of Employees 19
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61079
Originating Lender Name The Juniata Valley Bank
Originating Lender Address MIFFLINTOWN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111931.35
Forgiveness Paid Date 2021-06-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2014873 Intrastate Non-Hazmat 2010-05-16 50000 2009 1 1 Private(Property)
Legal Name JOHN ASH CLEANERS
DBA Name -
Physical Address 316 WEST STATE STREET, OLEAN, NY, 14760, US
Mailing Address 316 WEST STATE STREET, OLEAN, NY, 14760, US
Phone (716) 372-6060
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State