Search icon

HOWARD PARK DRIVE-IN CLEANERS, INC.

Company Details

Name: HOWARD PARK DRIVE-IN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488194
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 159-26 CROSS BAY BLVD., HOWAARD BEACH, NY, United States, 11414
Principal Address: 159-26 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-843-9113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-26 CROSS BAY BLVD., HOWAARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
SUN HUI LEE Chief Executive Officer 2500 HUDSON TERRACE, APARTMENT 2S, FORT LEE, NJ, United States, 07024

Licenses

Number Status Type Date End date
2059878-DCA Inactive Business 2017-10-25 No data
1098506-DCA Inactive Business 2003-12-16 2017-12-31

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 1011 DARTMOUTH LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 2500 HUDSON TERRACE, APARTMENT 2S, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2021-09-29 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-31 2025-02-27 Address 159-26 CROSS BAY BLVD., HOWAARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2004-03-23 2025-02-27 Address 1011 DARTMOUTH LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227001392 2025-02-27 BIENNIAL STATEMENT 2025-02-27
060331002457 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040323002905 2004-03-23 BIENNIAL STATEMENT 2004-03-01
000321000061 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-14 2023-05-23 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456674 SCALE02 INVOICED 2022-06-17 40 SCALE TO 661 LBS
3319894 SCALE02 INVOICED 2021-04-21 40 SCALE TO 661 LBS
3122124 RENEWAL INVOICED 2019-12-03 340 Laundries License Renewal Fee
2681128 BLUEDOT INVOICED 2017-10-25 340 Laundries License Blue Dot Fee
2678079 LICENSE CREDITED 2017-10-18 85 Laundries License Fee
2678080 BLUEDOT CREDITED 2017-10-18 340 Laundries License Blue Dot Fee
2641725 SCALE02 INVOICED 2017-07-13 40 SCALE TO 661 LBS
2218546 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
2169142 SCALE02 INVOICED 2015-09-14 40 SCALE TO 661 LBS
1515306 RENEWAL INVOICED 2013-11-22 340 LDJ License Renewal Fee

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25100
Current Approval Amount:
25100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25425.27
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25100
Current Approval Amount:
25100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25424.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State