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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
10212.00
Total Face Value Of Loan:
10212.00
Date:
2020-05-02
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:
6750.00
Total Face Value Of Loan:
6750.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10212
Current Approval Amount:
10212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10362.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6750
Current Approval Amount:
6750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6826.44

Date of last update: 17 Mar 2025

Sources: New York Secretary of State