Search icon

5 TOWNS CLEANERS INC.

Company Details

Name: 5 TOWNS CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1984 (40 years ago)
Entity Number: 958920
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 16 STEVEN DR., HEWLETT, NY, United States, 11557
Principal Address: 16 STEVEN DRIVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYONG HUN HONG Chief Executive Officer 16 STEVEN DRIVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
5 TOWNS CLEANERS INC. DOS Process Agent 16 STEVEN DR., HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2009-02-09 2013-01-16 Address 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2009-02-09 2013-01-16 Address 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2004-12-29 2009-02-09 Address 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2004-12-29 2009-02-09 Address 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2004-12-29 2018-12-04 Address 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2002-10-31 2004-12-29 Address 16 STEVEN DRIVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2002-10-31 2004-12-29 Address 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1993-09-13 2002-10-31 Address 1927 MULFORD AVENUE, APARTMENT 2, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-09-13 2002-10-31 Address 253-01 ROCKAWAY BOULEVARD, WOODMERE, NY, 11422, USA (Type of address: Principal Executive Office)
1984-11-21 2004-12-29 Address 983 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181204006903 2018-12-04 BIENNIAL STATEMENT 2018-11-01
170110006556 2017-01-10 BIENNIAL STATEMENT 2016-11-01
141125006075 2014-11-25 BIENNIAL STATEMENT 2014-11-01
130116002115 2013-01-16 BIENNIAL STATEMENT 2012-11-01
110103002417 2011-01-03 BIENNIAL STATEMENT 2010-11-01
090209002569 2009-02-09 BIENNIAL STATEMENT 2008-11-01
061220002987 2006-12-20 BIENNIAL STATEMENT 2006-11-01
041229002227 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021031002828 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001127002494 2000-11-27 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3840608403 2021-02-05 0202 PPS 25301 Rockaway Blvd, Rosedale, NY, 11422-3135
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46430
Loan Approval Amount (current) 46430
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-3135
Project Congressional District NY-05
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46979.81
Forgiveness Paid Date 2022-04-20
1591417702 2020-05-01 0202 PPP 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46430
Loan Approval Amount (current) 46430
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46948.21
Forgiveness Paid Date 2021-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State