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 (33 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
2025-03-04 2025-03-04 Address 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-06-14 2025-03-04 Address 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-11-12 2013-06-14 Address 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-11-12 2013-06-14 Address 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-11-12 2025-03-04 Address 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304000482 2025-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-21
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
10832.00
Total Face Value Of Loan:
10832.00
Date:
2020-06-11
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:
68500.00
Total Face Value Of Loan:
68500.00
Date:
2020-05-02
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:
10832.50
Total Face Value Of Loan:
10832.50

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832.5
Current Approval Amount:
10832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10930.78
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10911.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State