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 +1 718-767-1836

Phone +1 718-352-9832

Phone +1 718-746-2318

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
1105614-DCA Inactive Business 2002-04-10 2013-12-31
1105623-DCA Inactive Business 2002-04-10 2011-12-31

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
020315002734 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000323000980 2000-03-23 CERTIFICATE OF INCORPORATION 2000-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-27 No data 2605 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-31 No data 2605 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 2605 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-02 No data 2605 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2085148310 2021-01-20 0202 PPS 2605 Francis Lewis Blvd, Flushing, NY, 11358-1145
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45912
Loan Approval Amount (current) 45912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1145
Project Congressional District NY-03
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46300.98
Forgiveness Paid Date 2021-12-06
6136807201 2020-04-27 0202 PPP 2605 Francis Lewis Boulevard, flushing, NY, 11358
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45910
Loan Approval Amount (current) 45910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46501.17
Forgiveness Paid Date 2021-08-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State