Search icon

DAISY FRESH CLEANERS, INC.

Company Details

Name: DAISY FRESH CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1991 (34 years ago)
Entity Number: 1545272
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 225-06 MERRICK BLVD, LAURELTON, NY, United States, 11413

Contact Details

Phone +1 718-525-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUNG K RHEE Chief Executive Officer 2-34 149TH PL, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225-06 MERRICK BLVD, LAURELTON, NY, United States, 11413

Licenses

Number Status Type Date
2067725-DCA Inactive Business 2018-03-14

History

Start date End date Type Value
2007-05-18 2011-06-09 Address 225-06 MERRICK BOULEVARD, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
2007-05-18 2011-06-09 Address 225-06 MERRICK BOULEVARD, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
2005-07-12 2011-06-09 Address 2-34 149TH PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2005-07-12 2007-05-18 Address 225-06 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
1992-12-08 2007-05-18 Address 225-06 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130701006473 2013-07-01 BIENNIAL STATEMENT 2013-05-01
110609002158 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090421002576 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070518002521 2007-05-18 BIENNIAL STATEMENT 2007-05-01
050712002054 2005-07-12 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3351593 LL VIO INVOICED 2021-07-20 250 LL - License Violation
3118813 RENEWAL INVOICED 2019-11-22 340 Laundries License Renewal Fee
2757784 LICENSE INVOICED 2018-03-09 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-03 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 No data No data No data
2021-07-19 Pleaded 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 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
127500.00
Total Face Value Of Loan:
127500.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State