Search icon

MARTINIQUE CLEANERS, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
5415.00
Total Face Value Of Loan:
5415.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,415
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,415
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,451.05
Servicing Lender:
Korean American Catholics FCU
Use of Proceeds:
Payroll: $5,415

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State