Search icon

MARTINIQUE CLEANERS, INC.

Company Details

Name: MARTINIQUE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1996 (29 years ago)
Date of dissolution: 16 Dec 2021
Entity Number: 2050196
ZIP code: 11212
County: New York
Place of Formation: New York
Address: 449 MOTHERGASTON BLVD, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-346-1780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KI BONG CHANG DOS Process Agent 449 MOTHERGASTON BLVD, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
KI BONG CHANG Chief Executive Officer 449 MOTHERGASTON BLVD, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
1326713-DCA Inactive Business 2009-07-22 2015-12-31

History

Start date End date Type Value
2006-06-26 2022-05-29 Address 449 MOTHERGASTON BLVD, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2006-06-26 2022-05-29 Address 449 MOTHERGASTON BLVD, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2000-07-11 2006-06-26 Address 54 HOLCOMB AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2000-07-11 2006-06-26 Address 449 STONE AVE., BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2000-07-11 2006-06-26 Address 449 STONE AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1998-07-08 2000-07-11 Address 449 MORTHER GASTON BLVD, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1998-07-08 2000-07-11 Address 449 MOTHER GASTON BLVD, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-07-11 Address 54 HOLCOMB AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1996-07-22 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-22 1998-07-08 Address 36-22A UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220529000315 2021-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-16
060626002665 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040915002568 2004-09-15 BIENNIAL STATEMENT 2004-07-01
000711002673 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980708002553 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960722000520 1996-07-22 CERTIFICATE OF INCORPORATION 1996-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-08 No data 449 MOTHER GASTON BLVD, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 449 MOTHER GASTON BLVD, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-05 No data 449 MOTHER GASTON BLVD, Brooklyn, BROOKLYN, NY, 11212 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
1602953 RENEWAL INVOICED 2014-02-26 340 LDJ License Renewal Fee
994728 RENEWAL INVOICED 2011-12-13 340 LDJ License Renewal Fee
994729 CNV_TFEE INVOICED 2011-12-13 8.470000267028809 WT and WH - Transaction Fee
994730 CNV_TFEE INVOICED 2010-01-04 6.800000190734863 WT and WH - Transaction Fee
994731 RENEWAL INVOICED 2010-01-04 340 LDJ License Renewal Fee
970575 LICENSE INVOICED 2009-07-23 85 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4975868010 2020-06-26 0202 PPP 449 STONE AVE, BROOKLYN, NY, 11212-7617
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-7617
Project Congressional District NY-08
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5451.05
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State