Search icon

RAINBOW CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAINBOW CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1985 (40 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1002409
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 295 MADISON AVENUE, SUITE 808, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT N. MARX, ESQ. DOS Process Agent 295 MADISON AVENUE, SUITE 808, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-719611 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B234034-3 1985-06-06 CERTIFICATE OF INCORPORATION 1985-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
201460 LL VIO INVOICED 2013-01-15 250 LL - License Violation
221834 WH VIO INVOICED 2013-01-15 100 WH - W&M Hearable Violation
667079 RENEWAL INVOICED 2011-10-20 340 LDJ License Renewal Fee
667080 RENEWAL INVOICED 2009-10-14 340 LDJ License Renewal Fee
111765 LL VIO INVOICED 2009-09-25 250 LL - License Violation
667081 RENEWAL INVOICED 2007-12-28 340 LDJ License Renewal Fee
415112 RENEWAL INVOICED 2006-01-06 340 LDJ License Renewal Fee
667082 RENEWAL INVOICED 2005-11-28 340 LDJ License Renewal Fee
32214 LL VIO INVOICED 2004-04-14 75 LL - License Violation
611624 LICENSE INVOICED 2004-01-12 340 Laundry Jobber License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11100.00
Total Face Value Of Loan:
11100.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66195.00
Total Face Value Of Loan:
66195.00
Date:
2008-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-02-04
Type:
Planned
Address:
TEN FORD AVENUE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$66,195
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,795.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $55,026
Utilities: $6,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $5169
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State