Search icon

NORDIC CLEANERS INC.

Company claim

Is this your business?

Get access!

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

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

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
2024-03-07 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
20400.00
Total Face Value Of Loan:
20400.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
20400.00
Total Face Value Of Loan:
20400.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20400
Current Approval Amount:
20400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20528.55
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20400
Current Approval Amount:
20400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20587.79

Court Cases

Court Case Summary

Filing Date:
2014-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SLONE
Party Role:
Plaintiff
Party Name:
NORDIC CLEANERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SLONE
Party Role:
Plaintiff
Party Name:
NORDIC CLEANERS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State