Search icon

SPRING CLEANERS OF NY, INC.

Company Details

Name: SPRING CLEANERS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2000 (24 years ago)
Entity Number: 2579528
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 107 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-219-8170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
CHI MYUNG AN Chief Executive Officer 107 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2062964-DCA Inactive Business 2017-12-11 No data
1072058-DCA Inactive Business 2001-02-02 2017-12-31

History

Start date End date Type Value
2000-12-01 2002-12-19 Address 107 SULLIVAN STREET, NEW YORK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060552 2021-01-08 BIENNIAL STATEMENT 2020-12-01
050105002622 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021219002159 2002-12-19 BIENNIAL STATEMENT 2002-12-01
001201000330 2000-12-01 CERTIFICATE OF INCORPORATION 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-12 No data 101 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-26 No data 107 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 107 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 107 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 101 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 107 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 107 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 107 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-02 No data 107 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 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
3117580 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
2706793 LICENSE CREDITED 2017-12-07 85 Laundries License Fee
2706794 BLUEDOT CREDITED 2017-12-07 340 Laundries License Blue Dot Fee
2707085 BLUEDOT INVOICED 2017-12-07 340 Laundries License Blue Dot Fee
2706791 BLUEDOT CREDITED 2017-12-07 340 Laundries License Blue Dot Fee
2702423 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2668847 CL VIO INVOICED 2017-09-22 175 CL - Consumer Law Violation
2217447 RENEWAL INVOICED 2015-11-17 340 LDJ License Renewal Fee
1593119 LL VIO INVOICED 2014-02-18 250 LL - License Violation
1585329 LL VIO CREDITED 2014-02-06 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-15 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2014-01-02 Settlement (Pre-Hearing) BUSINESS PROVIDES LAUNDRY SERVICE ON THE BASIS OF WEIGHT, BUT SCALE USED TO DETERMINE WEIGHT HAS NEVER BEEN TESTED AND SEALED BY DCAL 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4490778009 2020-06-26 0202 PPP 107 Sullivan Street, New York, NY, 10012-3606
Loan Status Date 2023-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Unanswered
Project Address New York, NEW YORK, NY, 10012-3606
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6734498701 2021-04-04 0202 PPS 107 Sullivan St, New York, NY, 10012-3606
Loan Status Date 2023-05-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 New York, NEW YORK, NY, 10012-3606
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5100.82
Forgiveness Paid Date 2023-04-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State