Search icon

K&L AVALON CLEANERS CORP.

Company Details

Name: K&L AVALON CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1992 (32 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 1683241
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 195 AVENUE U, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 917-683-5147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WON BOK LEE Chief Executive Officer 195 AVENUE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 AVENUE U, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2064470-DCA Inactive Business 2018-01-05 No data
1002924-DCA Inactive Business 1999-02-04 2017-12-31

History

Start date End date Type Value
1993-11-12 2013-06-14 Address 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-11-12 2013-06-14 Address 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1992-11-25 1993-11-12 Address 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220003072 2022-12-20 BIENNIAL STATEMENT 2022-11-01
201102061616 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006783 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006227 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103007145 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130614002206 2013-06-14 BIENNIAL STATEMENT 2012-11-01
061107002605 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050110002499 2005-01-10 BIENNIAL STATEMENT 2004-11-01
021031002456 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001114002130 2000-11-14 BIENNIAL STATEMENT 2000-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-21 No data 195 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 195 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-07 No data 195 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-12 No data 195 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No 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
3126420 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
2724431 LICENSE CREDITED 2018-01-03 340 Laundries License Fee
2724421 DCA-MFAL INVOICED 2018-01-03 85 Manual Fee Account Licensing
2705407 LICENSE CREDITED 2017-12-05 85 Laundries License Fee
2705408 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2237781 RENEWAL INVOICED 2015-12-18 340 LDJ License Renewal Fee
1542416 RENEWAL INVOICED 2013-12-24 340 LDJ License Renewal Fee
1454405 RENEWAL INVOICED 2011-12-07 340 LDJ License Renewal Fee
1454406 RENEWAL INVOICED 2009-11-02 340 LDJ License Renewal Fee
1454407 RENEWAL INVOICED 2007-12-06 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9546837304 2020-05-02 0202 PPP 195 Ave U, BROOKLYN, NY, 11223
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832.5
Loan Approval Amount (current) 10832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10930.78
Forgiveness Paid Date 2021-04-06
2036918407 2021-02-03 0202 PPS 195 Avenue U, Brooklyn, NY, 11223-3773
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3773
Project Congressional District NY-11
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10911.91
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State