Search icon

JOHNSON AVENUE CLEANERS, INC.

Company Details

Name: JOHNSON AVENUE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2000 (25 years ago)
Entity Number: 2517339
ZIP code: 10463
County: Bronx
Place of Formation: New York
Principal Address: 3258 JOHNSON AVE, RIVERDALE, NY, United States, 10463
Address: 3258 JOHNSON AVENUE, RIVERDALE, NY, United States, 10463

Contact Details

Phone +1 718-548-1488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3258 JOHNSON AVENUE, RIVERDALE, NY, United States, 10463

Chief Executive Officer

Name Role Address
JUN SEOB LEE Chief Executive Officer 3258 JOHNSON AVE, RIVERDALE, NY, United States, 10463

Licenses

Number Status Type Date End date
2065671-DCA Inactive Business 2018-02-05 No data
1196251-DCA Inactive Business 2005-05-09 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
120717002249 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100625002728 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080711002921 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060613002432 2006-06-13 BIENNIAL STATEMENT 2006-06-01
040713002477 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020820002001 2002-08-20 BIENNIAL STATEMENT 2002-06-01
000605000464 2000-06-05 CERTIFICATE OF INCORPORATION 2000-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-13 No data 3258 JOHNSON AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 3258 JOHNSON AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 3258 JOHNSON AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115661 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2738096 LICENSE INVOICED 2018-02-01 340 Laundries License Fee
2216659 RENEWAL INVOICED 2015-11-16 340 LDJ License Renewal Fee
1548912 RENEWAL INVOICED 2013-12-31 340 LDJ License Renewal Fee
697417 RENEWAL INVOICED 2011-10-14 340 LDJ License Renewal Fee
697418 RENEWAL INVOICED 2009-10-20 340 LDJ License Renewal Fee
697419 RENEWAL INVOICED 2007-12-03 340 LDJ License Renewal Fee
697420 RENEWAL INVOICED 2005-12-09 340 LDJ License Renewal Fee
697416 LICENSE INVOICED 2005-05-11 170 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1206238501 2021-02-18 0202 PPP 3258 Johnson Ave, Bronx, NY, 10463-3505
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) 11417
Loan Approval Amount (current) 11417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-3505
Project Congressional District NY-15
Number of Employees 3
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11525.85
Forgiveness Paid Date 2022-02-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State