Search icon

HIGHGATE CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHGATE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1997 (28 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 2152813
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 190 E 95TH ST, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-876-9295

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUK SANG YOON Chief Executive Officer 190 E 95TH ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
HIGHGATE CLEANERS, INC. DOS Process Agent 190 E 95TH ST, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
2059974-DCA Inactive Business 2017-10-27 No data
0968001-DCA Inactive Business 1997-08-06 2017-12-31

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 190 E 95TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-11-05 Address 190 E 95TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 190 E 95TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-11-05 Address 190 E 95TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105003927 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
230601002534 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220830003577 2022-08-30 BIENNIAL STATEMENT 2021-06-01
130701002029 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110629002343 2011-06-29 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554965 SCALE02 INVOICED 2022-11-16 40 SCALE TO 661 LBS
3302201 SCALE02 INVOICED 2021-03-01 40 SCALE TO 661 LBS
3112934 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
2681871 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2680307 BLUEDOT CREDITED 2017-10-24 340 Laundries License Blue Dot Fee
2680306 LICENSE CREDITED 2017-10-24 85 Laundries License Fee
2210423 RENEWAL INVOICED 2015-11-05 340 LDJ License Renewal Fee
1519707 RENEWAL INVOICED 2013-11-29 340 LDJ License Renewal Fee
333876 CNV_SI INVOICED 2012-03-05 40 SI - Certificate of Inspection fee (scales)
176097 LL VIO INVOICED 2012-02-16 100 LL - License Violation

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:
4490.00
Total Face Value Of Loan:
4490.00
Date:
2020-08-04
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:
4490.00
Total Face Value Of Loan:
4490.00
Date:
2020-05-29
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:
55100.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
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:
4490
Current Approval Amount:
4490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4519.95
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4490
Current Approval Amount:
4490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4519.09

Court Cases

Court Case Summary

Filing Date:
2020-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AMARILDO FUENTES,
Party Role:
Plaintiff
Party Name:
HIGHGATE CLEANERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State