Search icon

J.J.J. CLEANERS, INC.

Company Details

Name: J.J.J. CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1992 (33 years ago)
Entity Number: 1644139
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1046 3rd Ave, New York, NY, United States, 10065
Principal Address: 1046 3rd Ave, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-759-4083

Phone +1 718-472-5600

Phone +1 212-452-2630

Phone +1 212-750-5500

Phone +1 212-265-8848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.J.J. CLEANERS, INC. DOS Process Agent 1046 3rd Ave, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address
KYUNG WON LEE Chief Executive Officer 47-75 48TH ST, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2097144-DCA Inactive Business 2020-12-08 No data
2097033-DCA Inactive Business 2020-11-25 2021-12-31
2065333-DCA Inactive Business 2018-01-24 No data

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 47-75 48TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2016-04-14 2024-07-12 Address 47-75 48TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2016-04-14 2024-07-12 Address 47-75 48TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1992-06-15 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-15 2016-04-14 Address 750 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003879 2024-07-12 BIENNIAL STATEMENT 2024-07-12
160414002037 2016-04-14 BIENNIAL STATEMENT 2014-06-01
920615000383 1992-06-15 CERTIFICATE OF INCORPORATION 1992-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3334145 SCALE02 INVOICED 2021-05-28 40 SCALE TO 661 LBS
3315996 LL VIO INVOICED 2021-04-07 500 LL - License Violation
3315997 CL VIO INVOICED 2021-04-07 350 CL - Consumer Law Violation
3308971 SCALE02 INVOICED 2021-03-15 40 SCALE TO 661 LBS
3308515 SCALE02 INVOICED 2021-03-12 40 SCALE TO 661 LBS
3291249 SCALE02 INVOICED 2021-02-03 40 SCALE TO 661 LBS
3259262 LICENSE INVOICED 2020-11-18 255 Laundries License Fee
3253948 LICENSE INVOICED 2020-11-05 255 Laundries License Fee
3245745 CL VIO CREDITED 2020-10-14 175 CL - Consumer Law Violation
3245744 LL VIO CREDITED 2020-10-14 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-16 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE. 1 No data No data No data
2020-03-09 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2020-03-09 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
2019-06-20 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-11-16 Hearing 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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
203900.00
Total Face Value Of Loan:
203900.00
Date:
2020-06-30
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
Date:
2020-04-07
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:
192900.00
Total Face Value Of Loan:
203900.00

Trademarks Section

Serial Number:
87099217
Mark:
J'S CLEANERS, DRY CLEANING ELEGANCE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2016-07-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
J'S CLEANERS, DRY CLEANING ELEGANCE

Goods And Services

For:
Laundry pick-up and delivery services
First Use:
2010-01-22
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Dry cleaning; Laundry services
First Use:
2010-01-22
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192900
Current Approval Amount:
203900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205609.41
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203900
Current Approval Amount:
203900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205927.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State