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

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

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:
25515.00
Total Face Value Of Loan:
25515.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-04-28
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:
25517.00
Total Face Value Of Loan:
25517.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25517
Current Approval Amount:
25517
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25811.32
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25515
Current Approval Amount:
25515
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25836.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State