Search icon

BETH EL CLEANERS, INC.

Company Details

Name: BETH EL CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1986 (38 years ago)
Entity Number: 1129833
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 326 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-638-9182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUN SOO KIM DOS Process Agent 326 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
YUN SOO KIM Chief Executive Officer 326 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
2064085-DCA Inactive Business 2017-12-28 No data
0521378-DCA Inactive Business 1995-12-07 2017-12-31

History

Start date End date Type Value
1996-12-17 2011-01-10 Address 326 FLATBUSH AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1996-12-17 2011-01-10 Address 326 FLATBUSH AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1996-12-17 2011-01-10 Address 326 FLATBUSH AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1992-12-21 1996-12-17 Address 326 FLATBUSH AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1992-12-21 1996-12-17 Address 326 FLATBUSH AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110110003005 2011-01-10 BIENNIAL STATEMENT 2010-12-01
090218003001 2009-02-18 BIENNIAL STATEMENT 2008-12-01
061218002975 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050105002904 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021125002572 2002-11-25 BIENNIAL STATEMENT 2002-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-03 2016-02-16 Damaged Goods Yes 26.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3305829 SCALE02 INVOICED 2021-03-03 40 SCALE TO 661 LBS
3141413 RENEWAL INVOICED 2020-01-07 340 Laundries License Renewal Fee
3082265 SCALE02 INVOICED 2019-09-06 40 SCALE TO 661 LBS
2707643 BLUEDOT INVOICED 2017-12-08 340 Laundries License Blue Dot Fee
2707642 LICENSE INVOICED 2017-12-08 85 Laundries License Fee
2707673 LICENSE INVOICED 2017-12-08 85 Laundries License Fee
2707674 BLUEDOT INVOICED 2017-12-08 340 Laundries License Blue Dot Fee
2237887 RENEWAL INVOICED 2015-12-18 340 LDJ License Renewal Fee
1560892 RENEWAL INVOICED 2014-01-15 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
21665.00
Total Face Value Of Loan:
21665.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
21665.00
Total Face Value Of Loan:
21665.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21665
Current Approval Amount:
21665
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21831.2
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21665
Current Approval Amount:
21665
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21882.84

Date of last update: 16 Mar 2025

Sources: New York Secretary of State