Search icon

MANHATTAN BEACH CLEANERS, INC.

Company Details

Name: MANHATTAN BEACH CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512759
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 183 WET END AVE., BROOKLYN, NY, United States, 11235
Address: 183 WEST END AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-743-8639

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUTE KIM Chief Executive Officer 183 WEST END AVE., BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 WEST END AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2061249-DCA Inactive Business 2017-11-21 No data
1103004-DCA Inactive Business 2002-03-06 2017-12-31

History

Start date End date Type Value
2000-05-22 2004-05-28 Address 183 WEST END AVE., BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100525002103 2010-05-25 BIENNIAL STATEMENT 2010-05-01
040528002207 2004-05-28 BIENNIAL STATEMENT 2004-05-01
000522000726 2000-05-22 CERTIFICATE OF INCORPORATION 2000-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-24 No data 183 W END AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-03 No data 183 W END AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-27 No data 183 W END AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-16 No data 183 W END AVE, Brooklyn, BROOKLYN, NY, 11235 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
2022-03-04 2022-03-24 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3333382 LL VIO CREDITED 2021-05-26 250 LL - License Violation
3333383 CL VIO CREDITED 2021-05-26 175 CL - Consumer Law Violation
3124869 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
2697284 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2693175 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2693176 BLUEDOT CREDITED 2017-11-13 340 Laundries License Blue Dot Fee
2240327 CL VIO INVOICED 2015-12-23 175 CL - Consumer Law Violation
2230805 RENEWAL INVOICED 2015-12-09 340 LDJ License Renewal Fee
1561985 RENEWAL INVOICED 2014-01-15 340 LDJ License Renewal Fee
602825 RENEWAL INVOICED 2011-12-28 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-24 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2021-05-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-12-16 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5583218401 2021-02-09 0202 PPS 183 W End Ave, Brooklyn, NY, 11235-4808
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10802
Loan Approval Amount (current) 10802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-4808
Project Congressional District NY-08
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10906.98
Forgiveness Paid Date 2022-02-03
1932677709 2020-05-01 0202 PPP 183 W END AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9620.77
Forgiveness Paid Date 2021-08-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State