Search icon

A-1 DRY CLEANING CORP.

Company Details

Name: A-1 DRY CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1984 (41 years ago)
Entity Number: 894855
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 113 E MAIN ST, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE MONTELEONE Chief Executive Officer 113 E MAIN ST, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 E MAIN ST, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1993-06-29 2000-03-13 Address 75 NORTH CENTRAL, ROUTE 9A, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-06-29 2000-03-13 Address 75 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1984-02-14 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-02-14 2000-03-13 Address 89 TAXTER ROAD, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415002093 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120315002635 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100317002977 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080130003380 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060307002570 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040212002456 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020211002376 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000313002577 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980226002161 1998-02-26 BIENNIAL STATEMENT 1998-02-01
940322002040 1994-03-22 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919198404 2021-02-02 0202 PPS 113 E Main St, Elmsford, NY, 10523-3217
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10212
Loan Approval Amount (current) 10212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-3217
Project Congressional District NY-16
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10362.12
Forgiveness Paid Date 2022-08-01
2871287710 2020-05-01 0202 PPP 113 E MAIN ST, ELMSFORD, NY, 10523
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6826.44
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State