Search icon

MIDWAY CLEANERS, INC.

Company Details

Name: MIDWAY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1997 (28 years ago)
Entity Number: 2158828
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 560 3RD AVE, NEW YORK, NY, United States, 10016
Address: 1201 BROADWAY, #707, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-867-7279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM, JOO IN Chief Executive Officer 560 3RD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O KEVIN LEE DOS Process Agent 1201 BROADWAY, #707, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2065025-DCA Inactive Business 2018-01-17 No data
1157753-DCA Inactive Business 2003-12-23 2017-12-31

History

Start date End date Type Value
2023-08-02 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-02 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050831002157 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030718002077 2003-07-18 BIENNIAL STATEMENT 2003-07-01
030624000360 2003-06-24 CERTIFICATE OF AMENDMENT 2003-06-24
010713002873 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990726002790 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970702000393 1997-07-02 CERTIFICATE OF INCORPORATION 1997-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-24 No data 560 3RD AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-09 No data 560 3RD AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-08 No data 560 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 560 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 560 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-18 No data 560 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-20 No data 560 3RD AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-29 No data 560 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-07-11 2014-08-01 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541522 SCALE02 INVOICED 2022-10-24 40 SCALE TO 661 LBS
3307532 SCALE02 INVOICED 2021-03-09 40 SCALE TO 661 LBS
3125676 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
2700966 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2700945 LICENSE INVOICED 2017-11-28 85 Laundries License Fee
2243088 RENEWAL INVOICED 2015-12-29 340 Laundry License Renewal Fee
1630971 SCALE02 INVOICED 2014-03-24 40 SCALE TO 661 LBS
1547818 RENEWAL INVOICED 2013-12-30 340 Laundry License Renewal Fee
340301 CNV_SI INVOICED 2012-08-08 40 SI - Certificate of Inspection fee (scales)
731737 RENEWAL INVOICED 2011-12-22 340 Laundry License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261168409 2021-02-01 0202 PPS 560 3rd Ave, New York, NY, 10016-3117
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13674.17
Loan Approval Amount (current) 13674.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10016-3117
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13780.14
Forgiveness Paid Date 2021-11-17
8931527405 2020-05-19 0202 PPP 560 3rd Ave., New York, NY, 10016
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13674.17
Loan Approval Amount (current) 13674.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13848.52
Forgiveness Paid Date 2021-08-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State