Search icon

CAROLINE CLEANERS CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
14400.00
Total Face Value Of Loan:
14400.00
Date:
2020-06-17
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:
104100.00
Total Face Value Of Loan:
104100.00
Date:
2020-04-28
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:
14300.00
Total Face Value Of Loan:
14300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14300
Current Approval Amount:
14300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14404.07
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14400
Current Approval Amount:
14400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14482.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State