Search icon

D.C. CENTER CORP.

Company Details

Name: D.C. CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1996 (29 years ago)
Entity Number: 2010392
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 47-75 48TH STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-472-5600

Phone +1 212-213-8878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYUNG WON LEE Chief Executive Officer 47-75 48TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
D.C. CENTER CORP. DOS Process Agent 47-75 48TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2065248-DCA Inactive Business 2018-01-23 2019-12-31
1179136-DCA Inactive Business 2004-09-03 2005-12-31
1179153-DCA Inactive Business 2004-09-03 2017-12-31

History

Start date End date Type Value
2024-10-04 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-12 Address 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240712003839 2024-07-12 BIENNIAL STATEMENT 2024-07-12
160414002041 2016-04-14 BIENNIAL STATEMENT 2016-03-01
080313002895 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329002670 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040312002750 2004-03-12 BIENNIAL STATEMENT 2004-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-11-12 2015-12-03 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121511 LL VIO INVOICED 2019-12-02 1000 LL - License Violation
2710098 BLUEDOT INVOICED 2017-12-14 1240 Laundries License Blue Dot Fee
2710097 LICENSE INVOICED 2017-12-14 310 Laundries License Fee
2655825 OL VIO CREDITED 2017-08-15 125 OL - Other Violation
2397679 SCALE02 INVOICED 2016-08-10 40 SCALE TO 661 LBS
2393152 SCALE02 INVOICED 2016-08-02 40 SCALE TO 661 LBS
2243431 RENEWAL INVOICED 2015-12-29 340 LDJ License Renewal Fee
2224235 RENEWAL INVOICED 2015-11-27 490 Laundry License Renewal Fee
2129312 SCALE02 INVOICED 2015-07-14 40 SCALE TO 661 LBS
2025313 SCALE02 INVOICED 2015-03-23 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-09 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
292300.00
Total Face Value Of Loan:
292300.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292300
Current Approval Amount:
292300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
295263.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State