Search icon

JUN CLEANERS INC.

Company Details

Name: JUN CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1995 (29 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 1980943
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 451 ROGERS AVE, BROOKLYN, NY, United States, 11225
Principal Address: 1005 166TH, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 ROGERS AVE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
LEE, MI AE Chief Executive Officer 1005 166TH, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2000-05-25 2023-01-06 Address 1005 166TH, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1998-01-27 2000-05-25 Address 1005 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1998-01-27 2000-05-25 Address 1005 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1998-01-27 2023-01-06 Address 451 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1995-12-12 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-12 1998-01-27 Address 461 ROGERS AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106003626 2022-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-03
000525002198 2000-05-25 BIENNIAL STATEMENT 1999-12-01
980127002225 1998-01-27 BIENNIAL STATEMENT 1997-12-01
951212000314 1995-12-12 CERTIFICATE OF INCORPORATION 1995-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-28 No data 451 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162138405 2021-02-01 0202 PPS 451 Rogers Ave, Brooklyn, NY, 11225-3424
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-3424
Project Congressional District NY-09
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10064.79
Forgiveness Paid Date 2021-09-29
2646577707 2020-05-01 0202 PPP 451 ROGERS AVE, BROOKLYN, NY, 11225
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10109.98
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State