Search icon

7 J CLEANERS, INC.

Company Details

Name: 7 J CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345673
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 47-75 48TH STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 212-367-7221

Phone +1 212-426-0111

Phone +1 212-251-9630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYUNG WON LEE Chief Executive Officer 47-75 48TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-75 48TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2092864-DCA Inactive Business 2019-12-10 No data
2064610-DCA Inactive Business 2018-01-08 2019-12-31
1106902-DCA Inactive Business 2002-04-18 2013-12-31

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2011-02-16 2025-02-14 Address 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2009-04-24 2011-02-16 Address 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2009-04-24 2011-02-16 Address 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2009-04-24 2025-02-14 Address 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214002372 2025-02-14 BIENNIAL STATEMENT 2025-02-14
110216002837 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090424002231 2009-04-24 BIENNIAL STATEMENT 2009-02-01
070220002828 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050330002849 2005-03-30 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569016 SCALE02 INVOICED 2022-12-16 40 SCALE TO 661 LBS
3125391 BLUEDOT INVOICED 2019-12-10 340 Laundries License Blue Dot Fee
3125390 LICENSE INVOICED 2019-12-10 85 Laundries License Fee
2710101 LICENSE CREDITED 2017-12-14 85 Laundries License Fee
2710102 BLUEDOT INVOICED 2017-12-14 340 Laundries License Blue Dot Fee
2663288 SCALE02 INVOICED 2017-09-07 40 SCALE TO 661 LBS
2491935 SCALE02 INVOICED 2016-11-17 40 SCALE TO 661 LBS
2224137 RENEWAL INVOICED 2015-11-27 340 LDJ License Renewal Fee
2019760 SCALE02 INVOICED 2015-03-17 40 SCALE TO 661 LBS
1567623 SCALE02 INVOICED 2014-01-22 40 SCALE TO 661 LBS

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
13411.00
Total Face Value Of Loan:
13411.00
Date:
2020-06-19
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:
15970.00
Total Face Value Of Loan:
15970.00
Date:
2020-06-06
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:
50000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15970
Current Approval Amount:
15970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16052.51
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13411
Current Approval Amount:
13411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13535.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State