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)
1992-12-21 1996-12-17 Address 326 FLATBUSH AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1986-12-12 1992-12-21 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
001220002513 2000-12-20 BIENNIAL STATEMENT 2000-12-01
981221002321 1998-12-21 BIENNIAL STATEMENT 1998-12-01
961217002662 1996-12-17 BIENNIAL STATEMENT 1996-12-01
940121002352 1994-01-21 BIENNIAL STATEMENT 1993-12-01
921221002206 1992-12-21 BIENNIAL STATEMENT 1992-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-03 No data 326 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 326 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 326 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-17 No data 326 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 326 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 326 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-21 No data 326 FLATBUSH AVENUE, Brooklyn, BROOKLYN, NY, 11238 Condemned Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-23 No data 326 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570127102 2020-04-15 0202 PPP 326 FLATBUSH AVE, BROOKLYN, NY, 11238
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21665
Loan Approval Amount (current) 21665
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21831.2
Forgiveness Paid Date 2021-02-02
4463278300 2021-01-23 0202 PPS 326 Flatbush Ave, Brooklyn, NY, 11238-4302
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21665
Loan Approval Amount (current) 21665
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-4302
Project Congressional District NY-10
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21882.84
Forgiveness Paid Date 2022-01-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State