Search icon

ABSOLUTE DRYCLEANING INC.

Company Details

Name: ABSOLUTE DRYCLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1990 (35 years ago)
Entity Number: 1461979
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 376 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Contact Details

Phone +1 718-392-3139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY BERNSTEIN Chief Executive Officer 376 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 376 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Licenses

Number Status Type Date End date
2065237-DCA Inactive Business 2018-01-22 No data
1369100-DCA Inactive Business 2010-08-31 2017-12-31

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 376 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1993-03-29 2024-12-03 Address 376 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1993-03-29 2024-12-03 Address 376 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1990-07-19 1993-03-29 Address 376 PELHAM RD., NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1990-07-19 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203001684 2024-12-03 BIENNIAL STATEMENT 2024-12-03
120816006295 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100802002923 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080819002111 2008-08-19 BIENNIAL STATEMENT 2008-07-01
060628002306 2006-06-28 BIENNIAL STATEMENT 2006-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-14 2014-06-11 Damaged Goods Yes 435.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3322055 SCALE02 INVOICED 2021-04-30 40 SCALE TO 661 LBS
3139443 RENEWAL0 INVOICED 2020-01-02 340 Laundries License Renewal Fee
3131709 DCA-SUS CREDITED 2019-12-26 290 Suspense Account
3131665 PROCESSING CREDITED 2019-12-26 50 License Processing Fee
3118836 RENEWAL CREDITED 2019-11-22 340 Laundries License Renewal Fee
3082858 SCALE02 INVOICED 2019-09-09 40 SCALE TO 661 LBS
2717390 LICENSE CREDITED 2017-12-29 85 Laundries License Fee
2717391 BLUEDOT INVOICED 2017-12-29 340 Laundries License Blue Dot Fee
2230199 RENEWAL INVOICED 2015-12-09 340 LDJ License Renewal Fee
1534920 RENEWAL INVOICED 2013-12-13 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
134540.00
Total Face Value Of Loan:
134540.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134540
Current Approval Amount:
134540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
135444.63

Date of last update: 15 Mar 2025

Sources: New York Secretary of State