Search icon

GLADMORE CLEANERS INC.

Company Details

Name: GLADMORE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1984 (41 years ago)
Entity Number: 915269
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 50 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
JONGWON CHUNG Chief Executive Officer 50 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2000-05-08 2002-05-01 Address 50 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2000-05-08 2002-05-01 Address 50 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2000-05-08 2002-05-01 Address 50 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1992-12-04 2000-05-08 Address 52 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1992-12-04 2000-05-08 Address 52 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1992-12-04 2000-05-08 Address 52 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1984-05-09 1992-12-04 Address 52 RAYMOND AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508060169 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180508006021 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160601006952 2016-06-01 BIENNIAL STATEMENT 2016-05-01
120518006169 2012-05-18 BIENNIAL STATEMENT 2012-05-01
100518002721 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080521003076 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002874 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040518002626 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020501002852 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000508002839 2000-05-08 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209377303 2020-04-30 0202 PPP 50 Raymond Ave. Suit 1, Poughkeepsie, NY, 12603
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21775
Loan Approval Amount (current) 21775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21911.62
Forgiveness Paid Date 2020-12-17
9908518405 2021-02-18 0202 PPS 50 Raymond Ave Ste 1, Poughkeepsie, NY, 12603-7602
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21775
Loan Approval Amount (current) 21775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-7602
Project Congressional District NY-18
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21974.85
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State