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 (31 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: Service of Process)
2007-12-05 2023-10-12 Address 1385 MADISON AVENUE, NEW YORK, NY, 10029, 6904, USA (Type of address: Chief Executive Officer)
1997-11-04 2007-12-05 Address 1385 MADISON AVENUE, NEW YORK, NY, 10029, 6904, USA (Type of address: Principal Executive Office)
1997-11-04 2007-12-05 Address 1385 MADISON AVE, NEW YORK, NY, 10029, 6904, USA (Type of address: Chief Executive Officer)
1997-11-04 2007-12-05 Address 1385 MADISON AVE, NEW YORK, NY, 10029, 6904, USA (Type of address: Service of Process)
1996-01-05 1997-11-04 Address 1385 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1996-01-05 1997-11-04 Address 1385 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1996-01-05 1997-11-04 Address 1385 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)

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
071205002742 2007-12-05 BIENNIAL STATEMENT 2007-11-01
060111002767 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031114002055 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011203002444 2001-12-03 BIENNIAL STATEMENT 2001-11-01
991230002152 1999-12-30 BIENNIAL STATEMENT 1999-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-08 No data 1385 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-28 No data 1385 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-12 No data 1385 MADISON AVE, Manhattan, NEW YORK, NY, 10029 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 1385 MADISON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-07 No data 1385 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data 1385 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-27 No data 1385 MADISON AVE, Manhattan, NEW YORK, NY, 10029 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3213997409 2020-05-07 0202 PPP 1385 Madison Ave, New York, NY, 10029
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28330
Loan Approval Amount (current) 28330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28512.97
Forgiveness Paid Date 2021-02-12
4705328502 2021-02-26 0202 PPS 1385 Madison Ave, New York, NY, 10029-6904
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28330
Loan Approval Amount (current) 28330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6904
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28514.14
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State