Search icon

Impress Cleaners, Inc.

Company Details

Name: Impress Cleaners, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 18 Jan 2002 (23 years ago)
Date of Dissolution: 11 Jan 2024 (a year ago)
Date of Status Change: 11 Jan 2024 (a year ago)
Identification Number: 001027251
ZIP code: 02910
County: Providence County
Principal Address: 280 WARWICK AVENUE, CRANSTON, RI, 02910, USA
Purpose: TO OPERATE A DRY CLEANING BUSINESS

Industry & Business Activity

NAICS

812320 Drycleaning and Laundry Services (except Coin-Operated)

This industry comprises establishments primarily engaged in one or more of the following: (1) providing drycleaning services (except coin-operated); (2) providing laundering services (except linen and uniform supply or coin-operated); (3) providing drop-off and pick-up sites for laundries and/or drycleaners; and (4) providing specialty cleaning services for specific types of garments and other textile items (except carpets and upholstery), such as fur, leather, or suede garments; wedding gowns; hats; draperies; and pillows. These establishments may provide all, a combination of, or none of the cleaning services on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOHN F. NEARY Agent 103 COTTAGE STREET, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
CARLOS SANTOS PRESIDENT 28 OAKDALE STREET SMITHFIELD, RI 02917 USA

DIRECTOR

Name Role Address
CARLOS SANTOS DIRECTOR 28 OAKDALE STREET SMITHFIELD, RI 02917 USA

Events

Type Date Old Value New Value
Conversion 2015-01-01 IMPRESS CLEANERS, LLC. on 01-01-2015 Impress Cleaners, Inc.

Filings

Number Name File Date
202443914180 Articles of Dissolution 2024-01-11
202339799640 Annual Report 2023-07-26
202338138530 Revocation Notice For Failure to File An Annual Report 2023-06-19
202222412720 Annual Report 2022-08-24
202220159870 Revocation Notice For Failure to File An Annual Report 2022-06-27
202195051610 Annual Report 2021-03-29
202041102420 Annual Report 2020-05-29
201989689240 Annual Report 2019-04-01
201879151930 Annual Report 2018-10-10
201875622740 Revocation Notice For Failure to File An Annual Report 2018-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348237303 2020-04-29 0165 PPP 280 Warwick Ave, Cranston, RI, 02905
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) 4995.73
Loan Approval Amount (current) 4995.73
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 Cranston, PROVIDENCE, RI, 02905-0001
Project Congressional District RI-02
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5037.61
Forgiveness Paid Date 2021-03-02

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State