Search icon

COLUMBUS PLACE CLEANERS CORP.

Company Details

Name: COLUMBUS PLACE CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1997 (28 years ago)
Entity Number: 2129330
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 150 WEST END AVENUE, NEW YORK CITY, NY, United States, 10023
Principal Address: 145-16 ROAD, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-440-1093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOSTAS KARALEKAS DOS Process Agent 150 WEST END AVENUE, NEW YORK CITY, NY, United States, 10023

Chief Executive Officer

Name Role Address
KOSTOS KARALEKAS Chief Executive Officer 150 WEST END AVENUE, NEW YORK CITY, NY, United States, 10023

Licenses

Number Status Type Date
2065235-DCA Inactive Business 2018-01-22

History

Start date End date Type Value
1997-04-02 1999-11-12 Address ATTN: MICHAEL S. MULLMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050610002434 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030327002877 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010427002215 2001-04-27 BIENNIAL STATEMENT 2001-04-01
991112002205 1999-11-12 BIENNIAL STATEMENT 1999-04-01
970402000433 1997-04-02 CERTIFICATE OF INCORPORATION 1997-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 No data 413 W 58TH ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 413 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-25 No data 413 W 58TH ST, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-30 No data 413 W 58TH ST, Manhattan, NEW YORK, NY, 10019 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
3461079 SCALE02 INVOICED 2022-07-07 40 SCALE TO 661 LBS
3328305 SCALE02 INVOICED 2021-05-05 40 SCALE TO 661 LBS
3129940 RENEWAL INVOICED 2019-12-19 340 Laundries License Renewal Fee
2962907 LL VIO INVOICED 2019-01-16 375 LL - License Violation
2943438 LL VIO CREDITED 2018-12-13 250 LL - License Violation
2707501 LICENSE INVOICED 2017-12-08 85 Laundries License Fee
2707502 BLUEDOT INVOICED 2017-12-08 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-30 Hearing Decision Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8872528302 2021-01-30 0202 PPS 413 W 58th St, New York, NY, 10019-1106
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25515
Loan Approval Amount (current) 25515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1106
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25836.56
Forgiveness Paid Date 2022-05-24
8800487210 2020-04-28 0202 PPP 413 West 58th Street, New York, NY, 10019
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25517
Loan Approval Amount (current) 25517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25811.32
Forgiveness Paid Date 2021-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State