Search icon

Dry Care LLC

Branch

Company Details

Name: Dry Care LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 2019 (6 years ago)
Organization Date: 17 Jan 2007 (18 years ago)
Authority Date: 14 Aug 2019 (6 years ago)
Last Annual Report: 04 Aug 2022 (3 years ago)
Branch of: Dry Care LLC, NEW YORK (Company Number 3463146)
Organization Number: 1068159
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 500 Memorial Dr, Nicholasville, KY 40356
Place of Formation: NEW YORK

Authorized Rep

Name Role
Max Shor Authorized Rep

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Max Shor Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-08-04
Annual Report 2021-07-23
Annual Report 2020-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4188367410 2020-05-08 0457 PPP 500 MEMORIAL DR, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65049.06
Loan Approval Amount (current) 65049.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65847.47
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State