Search icon

MILL BASIN CLEANERS, INC.

Company Details

Name: MILL BASIN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1999 (26 years ago)
Entity Number: 2398652
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 6616 AVE U, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-444-9696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEONG S BAE Chief Executive Officer 6616 AVE U, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6616 AVE U, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2062703-DCA Inactive Business 2017-12-07 No data
1307141-DCA Inactive Business 2009-01-07 2017-12-31

History

Start date End date Type Value
1999-07-15 2001-07-25 Address 6616 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002240 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110804002313 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090709002159 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070717002334 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050901002649 2005-09-01 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3126330 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
2698868 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2698821 BLUEDOT CREDITED 2017-11-22 340 Laundries License Blue Dot Fee
2698820 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2593332 OL VIO CREDITED 2017-04-20 125 OL - Other Violation
2232046 RENEWAL INVOICED 2015-12-11 340 LDJ License Renewal Fee
1557026 RENEWAL INVOICED 2014-01-11 340 LDJ License Renewal Fee
959005 RENEWAL INVOICED 2011-12-23 340 LDJ License Renewal Fee
152771 LL VIO INVOICED 2011-05-20 250 LL - License Violation
959006 RENEWAL INVOICED 2009-11-17 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-06 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
20582.00
Total Face Value Of Loan:
20582.00
Date:
2020-05-02
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:
24832.00
Total Face Value Of Loan:
24832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24832
Current Approval Amount:
24832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25151.07
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20582
Current Approval Amount:
20582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20689.14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State