Search icon

NEW FERRARI CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW FERRARI CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1994 (31 years ago)
Date of dissolution: 09 May 2023
Entity Number: 1788739
ZIP code: 11105
County: Queens
Address: 35-06 DITMARS BOULEVARD, ASTORIA, NY, United States, 11105
Principal Address: 164-43 UNDERHILL AVE, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-204-8193

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOOK HEE PARK Chief Executive Officer 35-06 DITMARS BLVD, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-06 DITMARS BOULEVARD, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2061053-DCA Inactive Business 2017-11-17 No data
0910205-DCA Inactive Business 1995-11-13 2017-12-31

History

Start date End date Type Value
2023-05-09 2023-08-17 Address 35-06 DITMARS BOULEVARD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2023-05-09 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-08-17 Address 35-06 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2006-02-14 2023-05-09 Address 35-06 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2006-02-14 2008-02-08 Address 35-06 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230817003373 2023-06-23 CERTIFICATE OF CORRECTION 2023-06-23
230509001830 2023-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-09
140523002117 2014-05-23 BIENNIAL STATEMENT 2014-01-01
120312002115 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100127002375 2010-01-27 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114656 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
2691089 BLUEDOT INVOICED 2017-11-08 340 Laundries License Blue Dot Fee
2691088 LICENSE INVOICED 2017-11-08 85 Laundries License Fee
2673278 CL VIO CREDITED 2017-10-04 175 CL - Consumer Law Violation
2218373 RENEWAL INVOICED 2015-11-18 340 Laundry License Renewal Fee
1545230 RENEWAL INVOICED 2013-12-27 340 Laundry License Renewal Fee
1360629 RENEWAL INVOICED 2011-11-15 340 Laundry License Renewal Fee
1360630 RENEWAL INVOICED 2009-12-15 340 Laundry License Renewal Fee
1360631 RENEWAL INVOICED 2007-11-26 340 Laundry License Renewal Fee
1360632 RENEWAL INVOICED 2005-12-03 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-26 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
17875.00
Total Face Value Of Loan:
17875.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17875
Current Approval Amount:
17875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18022.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State