Search icon

BRITE ROSEDALE CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRITE ROSEDALE CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1996 (29 years ago)
Date of dissolution: 04 Jun 2021
Entity Number: 2010325
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 144-243RD STREET, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-527-2975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O YOUNG BOK KEUM DOS Process Agent 144-243RD STREET, ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date End date
2062648-DCA Inactive Business 2017-12-06 No data
0936004-DCA Inactive Business 1996-05-23 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
210604000623 2021-06-04 CERTIFICATE OF DISSOLUTION 2021-06-04
960315000458 1996-03-15 CERTIFICATE OF INCORPORATION 1996-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108513 RENEWAL INVOICED 2019-10-30 340 Laundries License Renewal Fee
2706465 BLUEDOT INVOICED 2017-12-06 340 Laundries License Blue Dot Fee
2695038 BLUEDOT CREDITED 2017-11-16 340 Laundries License Blue Dot Fee
2695037 LICENSE INVOICED 2017-11-16 85 Laundries License Fee
2256812 CL VIO CREDITED 2016-01-13 175 CL - Consumer Law Violation
2217845 RENEWAL INVOICED 2015-11-17 340 LDJ License Renewal Fee
1521595 RENEWAL INVOICED 2013-12-02 340 LDJ License Renewal Fee
1399277 CNV_TFEE INVOICED 2011-10-13 8.470000267028809 WT and WH - Transaction Fee
1399276 RENEWAL INVOICED 2011-10-13 340 LDJ License Renewal Fee
1399278 RENEWAL INVOICED 2009-10-08 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
10833.00
Total Face Value Of Loan:
10833.00
Date:
2020-05-06
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:
10833.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833
Current Approval Amount:
10833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10892.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State