Search icon

NAR DRY CLEANING, INC.

Company Details

Name: NAR DRY CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2490087
ZIP code: 11359
County: Queens
Place of Formation: New York
Address: 26-05 FRANCIS LEWIS BLVD., BAYSIDE, NY, United States, 11359
Principal Address: 26-05 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11359

Contact Details

Phone +1 718-746-2318

Phone +1 718-767-1836

Phone +1 718-352-9832

Phone +1 646-261-8837

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-05 FRANCIS LEWIS BLVD., BAYSIDE, NY, United States, 11359

Chief Executive Officer

Name Role Address
NICHOLAS ROMANO Chief Executive Officer 26-05 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11359

Licenses

Number Status Type Date End date
2051967-DCA Inactive Business 2017-04-26 No data
2028481-DCA Inactive Business 2015-09-17 2017-12-31
1191749-DCA Inactive Business 2005-03-25 2013-12-31

History

Start date End date Type Value
2000-03-23 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120726002213 2012-07-26 BIENNIAL STATEMENT 2012-03-01
100414002126 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080317002597 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060412002407 2006-04-12 BIENNIAL STATEMENT 2006-03-01
040428002760 2004-04-28 BIENNIAL STATEMENT 2004-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-24 2016-09-09 Damaged Goods NA 0.00 No Satisfactory Preempted

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112252 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2709809 RENEWAL INVOICED 2017-12-13 340 Laundries License Renewal Fee
2691484 DCA-SUS CREDITED 2017-11-08 340 Suspense Account
2685194 BLUEDOT CREDITED 2017-11-01 340 Laundries License Blue Dot Fee
2685193 LICENSE CREDITED 2017-11-01 85 Laundries License Fee
2587450 LICENSE INVOICED 2017-04-10 170 Laundries License Fee
2579554 LL VIO CREDITED 2017-03-23 75 LL - License Violation
2237236 RENEWAL INVOICED 2015-12-17 340 LDJ License Renewal Fee
2036324 LICENSE INVOICED 2015-04-03 170 Laundry Jobber License Fee
2028235 PL VIO INVOICED 2015-03-26 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-08 Hearing Decision BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND DOES NOT HAVE A DCA LICENSE 1 No data No data 1
2015-03-02 Settlement (Pre-Hearing) UNLIC. LAUNDROMAT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45912.00
Total Face Value Of Loan:
45912.00
Date:
2020-04-28
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:
45910.00
Total Face Value Of Loan:
45910.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45912
Current Approval Amount:
45912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46300.98
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45910
Current Approval Amount:
45910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46501.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State