Search icon

J&K CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J&K CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1992 (33 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 1683239
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 369 9TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-767-6121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONG J BAK Chief Executive Officer 369 9TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 9TH STREET, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2063848-DCA Inactive Business 2017-12-23 No data
0906388-DCA Inactive Business 1996-01-18 2017-12-31

History

Start date End date Type Value
2002-11-14 2024-12-28 Address 369 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-11-10 2002-11-14 Address 42-09 74ST #2FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1992-11-25 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-25 2024-12-28 Address 369 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241228000250 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
021114002397 2002-11-14 BIENNIAL STATEMENT 2002-11-01
001208002229 2000-12-08 BIENNIAL STATEMENT 2000-11-01
981125002097 1998-11-25 BIENNIAL STATEMENT 1998-11-01
961126002568 1996-11-26 BIENNIAL STATEMENT 1996-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132096 RENEWAL INVOICED 2019-12-27 340 Laundries License Renewal Fee
2706745 BLUEDOT INVOICED 2017-12-07 340 Laundries License Blue Dot Fee
2706744 LICENSE CREDITED 2017-12-07 85 Laundries License Fee
2225885 RENEWAL INVOICED 2015-12-01 340 LDJ License Renewal Fee
1554611 RENEWAL INVOICED 2014-01-08 340 LDJ License Renewal Fee
180733 LL VIO INVOICED 2012-08-23 400 LL - License Violation
1374151 RENEWAL INVOICED 2011-12-12 340 LDJ License Renewal Fee
1374152 RENEWAL INVOICED 2009-11-12 340 LDJ License Renewal Fee
1374153 RENEWAL INVOICED 2007-12-24 340 LDJ License Renewal Fee
1374154 RENEWAL INVOICED 2005-12-07 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
4333.00
Total Face Value Of Loan:
4333.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4333
Current Approval Amount:
4333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4342.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State