Search icon

VILLAGE SQUARE DRY CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE SQUARE DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE SQUARE DRY CLEANERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 1999 (25 years ago)
Document Number: P99000084278
FEI/EIN Number 650956227

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11098 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
Mail Address: 11098 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE SQUARE DRY CLEANERS, INC. 401(K) PLAN 2018 650956227 2019-10-15 VILLAGE SQUARE DRY CLEANERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812320
Sponsor’s telephone number 5613698288
Plan sponsor’s address 11098 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436
VILLAGE SQUARE DRY CLEANERS, INC. 401(K) PLAN 2017 650956227 2018-10-15 VILLAGE SQUARE DRY CLEANERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812320
Sponsor’s telephone number 5613698288
Plan sponsor’s address 11098 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436
VILLAGE SQUARE DRY CLEANERS, INC. 401(K) PLAN 2016 650956227 2017-10-06 VILLAGE SQUARE DRY CLEANERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812320
Sponsor’s telephone number 5613698288
Plan sponsor’s address 11098 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing CHUNG KUN KO
Valid signature Filed with authorized/valid electronic signature
VILLAGE SQUARE DRY CLEANERS, INC. 401(K) PLAN 2015 650956227 2016-10-06 VILLAGE SQUARE DRY CLEANERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812320
Sponsor’s telephone number 5613698288
Plan sponsor’s address 11098 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing CHONG KO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing CHONG KO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Ko Chong I President 6436 Bridgeport Lane, Lake Worth, FL, 33463
KO HAE Vice President 6436 BRIDGEPORT LANE, LAKE WORTH, FL, 33463
KO CHONG I Agent 11098 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-29 KO, CHONG IN -
AMENDMENT 1999-11-22 - AMENDED CERTIFICATE DESIGNATING REG ISTERED AGENT TO CORRECT CORPORATE ADDRESS

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102825429 0418800 1989-04-25 21228 ST. ANDREWS BLVD., BOCA RATON, FL, 33433
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1989-04-25
Case Closed 1989-07-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1989-05-23
Abatement Due Date 1989-05-27
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1989-05-23
Abatement Due Date 1989-05-27
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H02 IV
Issuance Date 1989-05-23
Abatement Due Date 1989-05-30
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-23
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-05-23
Abatement Due Date 1989-05-27
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-05-23
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1989-05-23
Abatement Due Date 1989-07-23
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E02 II
Issuance Date 1989-05-23
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 15
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3944098802 2021-04-15 0455 PPS 11098 S Military Trl, Boynton Beach, FL, 33436-7217
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36612
Loan Approval Amount (current) 36612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-7217
Project Congressional District FL-22
Number of Employees 13
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36855.06
Forgiveness Paid Date 2021-12-22
4273797905 2020-06-14 0455 PPP 11098 S. Military Trail, Boynton Beach, FL, 33436-7217
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-7217
Project Congressional District FL-22
Number of Employees 13
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21128.66
Forgiveness Paid Date 2021-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State