Search icon

GRACE DRY CLEAN & LAUNDROMAT, INC.

Company Details

Name: GRACE DRY CLEAN & LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1998 (27 years ago)
Entity Number: 2267145
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1953 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314
Principal Address: YUEH HSIANG TSAI, 1953 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-442-1101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRACE DRY CLEAN & LAUNDROMAT, INC. DOS Process Agent 1953 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
YUEH HSIANG TSAI Chief Executive Officer 1953 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2063500-DCA Inactive Business 2017-12-18 No data
1022564-DCA Inactive Business 1999-10-28 2017-12-31

History

Start date End date Type Value
2002-07-18 2020-08-24 Address C/O LIN, 401 BROADWAY, STE 1510, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-06-08 2020-08-24 Address 401 BROADWAY, SUITE 1510, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200824060460 2020-08-24 BIENNIAL STATEMENT 2018-06-01
120913002417 2012-09-13 BIENNIAL STATEMENT 2012-06-01
080716002876 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060814002622 2006-08-14 BIENNIAL STATEMENT 2006-06-01
040715002134 2004-07-15 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3522513 SCALE02 INVOICED 2022-09-13 40 SCALE TO 661 LBS
3369343 SCALE02 INVOICED 2021-09-13 40 SCALE TO 661 LBS
3142020 SCALE02 INVOICED 2020-01-08 40 SCALE TO 661 LBS
3125279 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
2947899 CL VIO INVOICED 2018-12-19 260 CL - Consumer Law Violation
2929135 LL VIO CREDITED 2018-11-14 250 LL - License Violation
2929136 CL VIO CREDITED 2018-11-14 175 CL - Consumer Law Violation
2712143 DCA-SUS CREDITED 2017-12-18 85 Suspense Account
2702916 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2702917 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-29 Hearing Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 No data No data 1
2018-10-29 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-05-01 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2014-09-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
3125.00
Total Face Value Of Loan:
3125.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3158.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State