Search icon

CAROLINE CLEANERS CORP.

Company Details

Name: CAROLINE CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1916098
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 2371 86TH ST., BROOKLYN, NY, United States, 11214
Address: 2371 86TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-372-5662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JUNG HEE SHIN DOS Process Agent 2371 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
JUNG HEE SHIN Chief Executive Officer 2371 86TH ST., BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2062969-DCA Inactive Business 2017-12-11 No data
0926912-DCA Inactive Business 1995-12-11 2017-12-31

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 2371 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1997-05-15 2023-11-30 Address 2371 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1997-05-15 2023-11-30 Address 2371 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1995-04-25 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-25 1997-05-15 Address 2371 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130023293 2023-11-30 BIENNIAL STATEMENT 2023-04-01
110511003353 2011-05-11 BIENNIAL STATEMENT 2011-04-01
070419002805 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050517002655 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030416002669 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010504002217 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990421002074 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970515002872 1997-05-15 BIENNIAL STATEMENT 1997-04-01
950425000284 1995-04-25 CERTIFICATE OF INCORPORATION 1995-04-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-03 No data 2371 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 2371 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-07 No data 2371 86TH ST, Brooklyn, BROOKLYN, NY, 11214 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
3114146 RENEWAL INVOICED 2019-11-12 340 Laundries License Renewal Fee
2699287 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2699286 LICENSE CREDITED 2017-11-24 85 Laundries License Fee
2220846 RENEWAL INVOICED 2015-11-23 340 LDJ License Renewal Fee
1554023 RENEWAL INVOICED 2014-01-08 340 LDJ License Renewal Fee
1396253 RENEWAL INVOICED 2011-11-14 340 LDJ License Renewal Fee
164087 PL VIO INVOICED 2011-04-12 60 PL - Padlock Violation
160206 OL VIO INVOICED 2011-04-12 250 OL - Other Violation
1396254 RENEWAL INVOICED 2009-10-29 340 LDJ License Renewal Fee
1396247 RENEWAL INVOICED 2007-12-14 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7395408303 2021-01-28 0202 PPS 2371 86th St, Brooklyn, NY, 11214-4309
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4309
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 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14482.8
Forgiveness Paid Date 2021-09-08
6303677208 2020-04-27 0202 PPP 2371 86th st, brooklyn, NY, 11214
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11214-0001
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 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14404.07
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State