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
2064483-DCA Inactive Business 2018-01-05 2019-12-31
2064462-DCA Inactive Business 2018-01-05 No data
2064474-DCA Inactive Business 2018-01-05 No data
2064339-DCA Inactive Business 2018-01-03 2019-12-31
2064311-DCA Inactive Business 2018-01-03 No data
2053156-DCA Inactive Business 2017-05-17 2017-12-31
2006243-DCA Inactive Business 2014-04-14 2017-12-31

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 No data 1395 6TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-15 No data 215 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-28 No data 1030 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-15 No data 211 E 66TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-12 No data 1367 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-03 No data 1204 3RD AVE, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-12 No data 215 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-10 No data 215 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-23 No data 1046 3RD AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 1367 6TH AVE, Manhattan, NEW YORK, NY, 10019 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7484167004 2020-04-07 0202 PPP 47-75 48th St, WOODSIDE, NY, 11377-1246
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192900
Loan Approval Amount (current) 203900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WOODSIDE, QUEENS, NY, 11377-1246
Project Congressional District NY-07
Number of Employees 30
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205609.41
Forgiveness Paid Date 2021-02-18
5281018405 2021-02-08 0202 PPS 1046 3rd Ave, New York, NY, 10065-8111
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203900
Loan Approval Amount (current) 203900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10065-8111
Project Congressional District NY-12
Number of Employees 25
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 205927.83
Forgiveness Paid Date 2022-02-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State