Search icon

RAINBOW CLEANERS OF NY, INC.

Company Details

Name: RAINBOW CLEANERS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2002 (23 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 2805053
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 240 MADISON AVE, NEW YORK, NY, United States, 10016
Address: 240 MADISON AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-779-9696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PAUL CHUNG Chief Executive Officer 240 MADISON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2063324-DCA Inactive Business 2017-12-14 2021-12-31
1145413-DCA Inactive Business 2008-04-04 2017-12-31

History

Start date End date Type Value
2004-12-13 2022-06-10 Address 240 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-12-13 2016-07-08 Address 218-03 43RD AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2002-08-26 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-26 2022-06-10 Address 240 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220610000155 2021-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-31
161122002010 2016-11-22 BIENNIAL STATEMENT 2016-08-01
160708002009 2016-07-08 BIENNIAL STATEMENT 2014-08-01
110706000831 2011-07-06 ANNULMENT OF DISSOLUTION 2011-07-06
DP-1849754 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267897 LL VIO INVOICED 2020-12-10 875 LL - License Violation
3123007 RENEWAL INVOICED 2019-12-04 740 Laundries License Renewal Fee
2964345 LL VIO INVOICED 2019-01-17 250 LL - License Violation
2683410 LICENSE CREDITED 2017-10-30 185 Laundries License Fee
2683411 BLUEDOT INVOICED 2017-10-30 740 Laundries License Blue Dot Fee
2218213 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
1696249 SCALE02 INVOICED 2014-06-02 40 SCALE TO 661 LBS
1684417 CL VIO INVOICED 2014-05-19 175 CL - Consumer Law Violation
1533461 RENEWAL INVOICED 2013-12-12 340 LDJ License Renewal Fee
159138 LL VIO INVOICED 2011-12-01 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-09 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2020-12-09 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2020-12-09 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2019-01-04 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2014-05-14 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
59300.00
Total Face Value Of Loan:
59300.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-05-03
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:
59300.00
Total Face Value Of Loan:
59300.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59300
Current Approval Amount:
59300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59761.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59300
Current Approval Amount:
59300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59985.24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State