Search icon

RAINBOW CLEANERS, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-06 No data 2515 BOSTON RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
415112 RENEWAL INVOICED 2006-01-06 340 LDJ License Renewal Fee
415113 RENEWAL INVOICED 2004-01-09 340 LDJ License Renewal Fee
415114 RENEWAL INVOICED 2001-12-27 340 LDJ License Renewal Fee
383668 LICENSE INVOICED 2000-04-06 340 Laundry Jobber License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3121495009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RAINBOW CLEANERS
Recipient Name Raw RAINBOW CLEANERS
Recipient DUNS 783357676
Recipient Address 2515 BOSTON RD, BRONX, BRONX, NEW YORK, 10467-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106725468 0213100 1992-02-04 TEN FORD AVENUE, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-04
Case Closed 1992-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1062817208 2020-04-15 0248 PPP 10 Ford Avenue, Troy, NY, 12180
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66195
Loan Approval Amount (current) 66195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 8
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66795.29
Forgiveness Paid Date 2021-03-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State