Search icon

MADISON CLEANER 28TH ST. CORP.

Company Details

Name: MADISON CLEANER 28TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1992 (33 years ago)
Entity Number: 1643287
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 22 EAST 28TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-2212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEE JU YOON Chief Executive Officer 22 EAST 28TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MADISON CLEANER 28TH ST. CORP. DOS Process Agent 22 EAST 28TH ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0896625-DCA Inactive Business 1995-03-11 2017-12-31

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 22 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-06-18 2024-08-26 Address 22 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-06-18 2024-08-26 Address 22 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-06-18 2008-06-18 Address 76 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-06-18 2008-06-18 Address 76 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240826003098 2024-08-26 BIENNIAL STATEMENT 2024-08-26
100622003097 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080618002846 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524002308 2006-05-24 BIENNIAL STATEMENT 2006-06-01
060118000448 2006-01-18 ANNULMENT OF DISSOLUTION 2006-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2216106 RENEWAL INVOICED 2015-11-14 340 Laundry License Renewal Fee
1696076 SCALE02 INVOICED 2014-06-02 40 SCALE TO 661 LBS
1660186 LL VIO INVOICED 2014-04-23 250 LL - License Violation
1655309 LL VIO CREDITED 2014-04-17 250 LL - License Violation
1515138 RENEWAL INVOICED 2013-11-22 340 Laundry License Renewal Fee
346401 CNV_SI INVOICED 2013-03-26 40 SI - Certificate of Inspection fee (scales)
1342339 RENEWAL INVOICED 2011-11-02 340 Laundry License Renewal Fee
155446 LL VIO INVOICED 2011-04-29 300 LL - License Violation
1342340 RENEWAL INVOICED 2009-10-28 340 Laundry License Renewal Fee
1342341 RENEWAL INVOICED 2007-11-21 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-09 Settlement (Pre-Hearing) TICKETS ISSUED TO CUSTOMERS DO NOT CONTAIN THE CUSTOMER'S NAME/COMPUTATION OF LAUNDRY CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-02
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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45845
Current Approval Amount:
45845
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46370.02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State