Search icon

Quality Cleaners, Inc.

Company Details

Name: Quality Cleaners, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 2019 (6 years ago)
Organization Date: 05 Apr 2019 (6 years ago)
Last Annual Report: 23 Mar 2023 (2 years ago)
Organization Number: 1054471
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3731 Dixie Hwy, Elsmere, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
W Ron Adams Registered Agent

President

Name Role
Nasser Sumra President

Treasurer

Name Role
Nasser Sumra Treasurer

Director

Name Role
Nasser Sumra Director

Incorporator

Name Role
Nasser Sumra Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-23
Annual Report 2022-06-09
Annual Report 2021-06-11
Annual Report 2020-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7006578610 2021-03-23 0457 PPP 3731 Dixie Hwy, Elsmere, KY, 41018-1807
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Elsmere, KENTON, KY, 41018-1807
Project Congressional District KY-04
Number of Employees 1
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 4535.89
Forgiveness Paid Date 2022-01-12

Sources: Kentucky Secretary of State