Search icon

MR. YOUNG'S CLEANERS, INC.

Company Details

Name: MR. YOUNG'S CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1990 (35 years ago)
Entity Number: 1466517
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 185 EAST 79TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-794-0101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG SUNG SEO Chief Executive Officer 185 EAST 79 STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MR. YOUNG'S CLEANERS, INC. DOS Process Agent 185 EAST 79TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2065797-DCA Inactive Business 2018-02-07 No data
0890386-DCA Inactive Business 1995-12-05 2017-12-31

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 185 EAST 79 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-11-16 2024-08-27 Address 185 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-04-05 1993-11-16 Address MR. YOUNG'S CLEANERS, INC., 185 EAST 79 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-04-05 2024-08-27 Address 185 EAST 79 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1990-08-07 1993-11-16 Address 18 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1990-08-07 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827003395 2024-08-27 BIENNIAL STATEMENT 2024-08-27
180802006912 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006564 2016-08-02 BIENNIAL STATEMENT 2016-08-01
141016006458 2014-10-16 BIENNIAL STATEMENT 2014-08-01
131107002521 2013-11-07 BIENNIAL STATEMENT 2012-08-01
100823002825 2010-08-23 BIENNIAL STATEMENT 2010-08-01
081030002608 2008-10-30 BIENNIAL STATEMENT 2008-08-01
060816002654 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040928002057 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020801002623 2002-08-01 BIENNIAL STATEMENT 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-14 No data 185 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-07 No data 185 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 185 E 79TH ST, Manhattan, NEW YORK, NY, 10075 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
3331480 CL VIO INVOICED 2021-05-19 262.5 CL - Consumer Law Violation
3114435 RENEWAL INVOICED 2019-11-12 340 Laundries License Renewal Fee
3106605 CL VIO INVOICED 2019-10-25 350 CL - Consumer Law Violation
3106604 LL VIO INVOICED 2019-10-25 1000 LL - License Violation
3083314 LL VIO CREDITED 2019-09-10 500 LL - License Violation
3083315 CL VIO CREDITED 2019-09-10 175 CL - Consumer Law Violation
3071565 CL VIO VOIDED 2019-08-09 350 CL - Consumer Law Violation
3071564 LL VIO VOIDED 2019-08-09 1000 LL - License Violation
3048419 LL VIO VOIDED 2019-06-19 500 LL - License Violation
3048420 CL VIO VOIDED 2019-06-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-14 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-06-07 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2019-06-07 Default Decision Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 No data 1 No data
2019-06-07 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2017-02-08 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-02-08 Hearing Decision FAILED TO POST PRICE LIST 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7827388402 2021-02-12 0202 PPS 185 E 79th St, New York, NY, 10075-0494
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8765
Loan Approval Amount (current) 8765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0494
Project Congressional District NY-12
Number of Employees 1
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8825.61
Forgiveness Paid Date 2021-10-29
3088517710 2020-05-01 0202 PPP 113 Pineview Ave, BARDONIA, NY, 10954
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDONIA, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9465.34
Forgiveness Paid Date 2021-04-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State