Search icon

RICHMOND HILL CLEANERS INC.

Company Details

Name: RICHMOND HILL CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1996 (29 years ago)
Entity Number: 2002743
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 47 W 34TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-835-9514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL KIM DOS Process Agent 47 W 34TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2062033-DCA Inactive Business 2017-11-30 No data
0977464-DCA Inactive Business 1998-01-12 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
960222000553 1996-02-22 CERTIFICATE OF INCORPORATION 1996-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-26 No data 11405 LIBERTY AVE, Queens, S RICHMOND HL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 11405 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-19 No data 11405 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-07 No data 11405 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 11405 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 11405 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 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
3110714 RENEWAL INVOICED 2019-10-31 490 Laundries License Renewal Fee
2702678 BLUEDOT INVOICED 2017-11-30 490 Laundries License Blue Dot Fee
2700073 BLUEDOT CREDITED 2017-11-27 490 Laundries License Blue Dot Fee
2700072 LICENSE CREDITED 2017-11-27 122 Laundries License Fee
2211879 RENEWAL INVOICED 2015-11-06 340 LDJ License Renewal Fee
1520585 RENEWAL INVOICED 2013-11-30 340 LDJ License Renewal Fee
1442574 RENEWAL INVOICED 2011-10-24 340 LDJ License Renewal Fee
1442575 RENEWAL INVOICED 2009-10-28 340 LDJ License Renewal Fee
1442576 RENEWAL INVOICED 2007-11-21 340 LDJ License Renewal Fee
1442577 RENEWAL INVOICED 2005-11-09 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8176507307 2020-05-01 0202 PPP 114 05 Liberty Ave, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10950
Loan Approval Amount (current) 10950
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
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 11050.75
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State