Search icon

NORDIC CLEANERS INC.

Company Details

Name: NORDIC CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2000 (25 years ago)
Entity Number: 2498995
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 545 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 718-986-0906

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TU MAN KIM Chief Executive Officer 545 COLUMBUS AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O TU MAN KIM DOS Process Agent 545 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2061819-DCA Inactive Business 2017-11-28 No data
1075071-DCA Inactive Business 2001-03-16 2017-12-31

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 545 COLUMBUS AVE, NEW YORK, NY, 10024, 3403, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 545 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-04-17 2023-11-30 Address 545 COLUMBUS AVE, NEW YORK, NY, 10024, 3403, USA (Type of address: Chief Executive Officer)
2002-04-17 2023-11-30 Address 545 COLUMBUS AVE, NEW YORK, NY, 10024, 3403, USA (Type of address: Service of Process)
2000-04-14 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-14 2002-04-17 Address 541 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130023408 2023-11-30 BIENNIAL STATEMENT 2022-04-01
140610006965 2014-06-10 BIENNIAL STATEMENT 2014-04-01
100504002701 2010-05-04 BIENNIAL STATEMENT 2010-04-01
040517002047 2004-05-17 BIENNIAL STATEMENT 2004-04-01
020417002506 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000414000272 2000-04-14 CERTIFICATE OF INCORPORATION 2000-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-29 No data 545 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-21 No data 545 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-08 No data 545 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 545 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No 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
2020-10-20 2020-11-19 Misrepresentation Yes 105.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3459665 SCALE02 INVOICED 2022-06-30 40 SCALE TO 661 LBS
3333844 LL VIO INVOICED 2021-05-27 250 LL - License Violation
3332442 SCALE02 INVOICED 2021-05-21 40 SCALE TO 661 LBS
3119738 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2693818 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2693816 LICENSE CREDITED 2017-11-14 85 Laundries License Fee
2220086 RENEWAL INVOICED 2015-11-20 340 LDJ License Renewal Fee
1535976 RENEWAL INVOICED 2013-12-14 340 LDJ License Renewal Fee
330770 CNV_SI INVOICED 2011-11-10 40 SI - Certificate of Inspection fee (scales)
441930 RENEWAL INVOICED 2011-10-28 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-21 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5366018306 2021-01-25 0202 PPS 545 Columbus Ave, New York, NY, 10024-3403
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3403
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20528.55
Forgiveness Paid Date 2021-09-22
3873767307 2020-04-29 0202 PPP 545 Columbus Ave., New York, NY, 10024
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20587.79
Forgiveness Paid Date 2021-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405103 Americans with Disabilities Act - Other 2014-11-21 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-21
Termination Date 2014-11-21
Date Issue Joined 2014-11-21
Section 1331
Status Terminated

Parties

Name SLONE
Role Plaintiff
Name NORDIC CLEANERS INC.
Role Defendant
1405103 Americans with Disabilities Act - Other 2014-07-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-08
Termination Date 2014-10-24
Section 1331
Status Terminated

Parties

Name SLONE
Role Plaintiff
Name NORDIC CLEANERS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State