Search icon

BROWNSTONE CLEANER, INC.

Company Details

Name: BROWNSTONE CLEANER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2000 (24 years ago)
Date of dissolution: 01 Mar 2023
Entity Number: 2566954
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 318 7TH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-444-6883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONG HUH Chief Executive Officer 39 NETHERWOOD DRIVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 7TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2061239-DCA Inactive Business 2017-11-21 No data
1295061-DCA Inactive Business 2008-08-11 2017-12-31

History

Start date End date Type Value
2006-10-13 2023-05-21 Address 39 NETHERWOOD DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2006-10-13 2023-05-21 Address 318 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2002-10-01 2006-10-13 Address 318 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2002-10-01 2006-10-13 Address 39 NETHERWOOD DR, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2002-10-01 2006-10-13 Address 318 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2000-10-25 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-25 2002-10-01 Address 318 7TH AVE., BROOKLYN, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230521000332 2023-03-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-01
061013002656 2006-10-13 BIENNIAL STATEMENT 2006-10-01
050125002267 2005-01-25 BIENNIAL STATEMENT 2004-10-01
021001002193 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001025000276 2000-10-25 CERTIFICATE OF INCORPORATION 2000-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-25 No data 8002 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-22 No data 8002 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11236 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-22 No data 8002 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 8002 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11236 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
3121866 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
2697272 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2692935 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2692936 BLUEDOT CREDITED 2017-11-13 340 Laundries License Blue Dot Fee
2227940 RENEWAL INVOICED 2015-12-04 340 LDJ License Renewal Fee
1548648 RENEWAL INVOICED 2013-12-31 340 LDJ License Renewal Fee
940949 RENEWAL INVOICED 2011-12-22 340 LDJ License Renewal Fee
940950 RENEWAL INVOICED 2009-11-30 340 LDJ License Renewal Fee
895638 LICENSE INVOICED 2008-08-11 255 Laundry Jobber License Fee
1333474 RENEWAL INVOICED 2005-12-09 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1040497708 2020-05-01 0202 PPP 905 166TH ST APT 7D, WHITESTONE, NY, 11357
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16396.86
Forgiveness Paid Date 2021-03-30
1335108504 2021-02-18 0202 PPS 905 166th St Apt 7D, Whitestone, NY, 11357-2223
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17207
Loan Approval Amount (current) 17207
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 Whitestone, QUEENS, NY, 11357-2223
Project Congressional District NY-03
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17321.76
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State