Search icon

JOR-DAN CLEANERS, LTD.

Company Details

Name: JOR-DAN CLEANERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1993 (32 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 1774725
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1385 MADISON AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-876-4412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE LEVINE Chief Executive Officer 1385 MADISON AVENUE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1385 MADISON AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2061212-DCA Inactive Business 2017-11-20 No data
0927874-DCA Inactive Business 1996-01-31 2017-12-31

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 1385 MADISON AVENUE, NEW YORK, NY, 10029, 6904, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 1385 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2007-12-05 2023-10-12 Address 1385 MADISON AVENUE, NEW YORK, NY, 10029, 6904, USA (Type of address: Chief Executive Officer)
2007-12-05 2023-10-12 Address 1385 MADISON AVENUE, NEW YORK, NY, 10029, 6904, USA (Type of address: Service of Process)
1997-11-04 2007-12-05 Address 1385 MADISON AVE, NEW YORK, NY, 10029, 6904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231012001997 2023-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-23
220816003359 2022-08-16 BIENNIAL STATEMENT 2021-11-01
131126002085 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111205002370 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091204002230 2009-12-04 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3521236 SCALE02 INVOICED 2022-09-08 40 SCALE TO 661 LBS
3369976 LL VIO INVOICED 2021-09-15 375 LL - License Violation
3334779 LL VIO CREDITED 2021-06-02 250 LL - License Violation
3334217 SCALE02 INVOICED 2021-06-01 40 SCALE TO 661 LBS
3124827 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
2674869 LICENSE0 INVOICED 2017-10-10 85 Laundries License Fee
2674868 BLUEDOT INVOICED 2017-10-10 340 Laundries License Blue Dot Fee
2540375 SCALE02 INVOICED 2017-01-26 40 SCALE TO 661 LBS
2210307 RENEWAL INVOICED 2015-11-05 340 LDJ License Renewal Fee
1522700 RENEWAL INVOICED 2013-12-03 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-28 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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
28330.00
Total Face Value Of Loan:
28330.00
Date:
2020-05-07
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:
28330.00
Total Face Value Of Loan:
28330.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28330
Current Approval Amount:
28330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28512.97
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28330
Current Approval Amount:
28330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28514.14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State