Search icon

TO DOOR CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TO DOOR CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1992 (33 years ago)
Entity Number: 1681700
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 45 1/2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-867-8358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 1/2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MYUNGHEE JUNG Chief Executive Officer 45 1/2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2064841-DCA Inactive Business 2018-01-11 No data
0960122-DCA Inactive Business 1997-05-06 2017-12-31

History

Start date End date Type Value
2004-12-29 2010-12-02 Address 45 1/2 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-12-19 2004-12-29 Address 45 1/2 TUDOR CITY PLACE, NEW YORK, NY, 10017, 7601, USA (Type of address: Chief Executive Officer)
1996-12-19 2010-12-02 Address CHOWN S CHO, 45 1/2 TUDOR CITY PLACE, NEW YORK, NY, 10017, 7601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121109006068 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101202002013 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081105002223 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061106002944 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041229002503 2004-12-29 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131004 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
3022286 SCALE02 INVOICED 2019-04-25 40 SCALE TO 661 LBS
2707595 BLUEDOT INVOICED 2017-12-08 340 Laundries License Blue Dot Fee
2707594 LICENSE INVOICED 2017-12-08 85 Laundries License Fee
2234172 RENEWAL INVOICED 2015-12-15 340 LDJ License Renewal Fee
1553780 RENEWAL INVOICED 2014-01-07 340 LDJ License Renewal Fee
179886 LL VIO INVOICED 2012-10-11 250 LL - License Violation
1402261 RENEWAL INVOICED 2011-12-02 340 LDJ License Renewal Fee
1402262 RENEWAL INVOICED 2009-12-10 340 LDJ License Renewal Fee
1402263 RENEWAL INVOICED 2007-12-18 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
12697.00
Total Face Value Of Loan:
12697.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
9557.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12697
Current Approval Amount:
12697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12787.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State