Search icon

KAPRI CLEANERS III INC.

Company Details

Name: KAPRI CLEANERS III INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603173
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 213-02 42ND AVE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-281-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213-02 42ND AVE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
GOANG SEOG CHEY Chief Executive Officer 213-02 42ND AVE, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2059661-DCA Inactive Business 2017-10-20 No data
1091683-DCA Inactive Business 2001-08-21 2017-12-31

History

Start date End date Type Value
2003-02-11 2013-02-11 Address 213-02 42ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2001-02-07 2003-02-11 Address 213-02 42ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170216006076 2017-02-16 BIENNIAL STATEMENT 2017-02-01
130211006770 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110223002227 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090127002561 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070328003073 2007-03-28 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3111786 RENEWAL INVOICED 2019-11-04 340 Laundries License Renewal Fee
2678984 BLUEDOT INVOICED 2017-10-20 340 Laundries License Blue Dot Fee
2676401 BLUEDOT CREDITED 2017-10-13 340 Laundries License Blue Dot Fee
2676400 LICENSE CREDITED 2017-10-13 85 Laundries License Fee
2218804 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
1551597 RENEWAL INVOICED 2014-01-04 340 LDJ License Renewal Fee
447185 RENEWAL INVOICED 2011-12-02 340 LDJ License Renewal Fee
155189 LL VIO INVOICED 2011-11-01 400 LL - License Violation
447186 RENEWAL INVOICED 2009-10-29 340 LDJ License Renewal Fee
447187 RENEWAL INVOICED 2007-12-06 340 LDJ License Renewal Fee

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:
5622.00
Total Face Value Of Loan:
5622.00
Date:
2020-06-17
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:
5622.00
Total Face Value Of Loan:
5622.00
Date:
2020-05-26
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:
73000.00
Total Face Value Of Loan:
143000.00
Date:
2017-10-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5622
Current Approval Amount:
5622
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5678.84
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5622
Current Approval Amount:
5622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5665.59

Date of last update: 30 Mar 2025

Sources: New York Secretary of State