Search icon

CAMBRIDGE CLEANERS, INC.

Company Details

Name: CAMBRIDGE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2002 (23 years ago)
Entity Number: 2820428
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 333 SYLVAN AVENUE, SUITE 109, ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 719 2ND AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEE SOOK LEE Chief Executive Officer 719 SECOND AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
WON S LEE, CPA DOS Process Agent 333 SYLVAN AVENUE, SUITE 109, ENGLEWOOD CLIFFS, NJ, United States, 07632

Licenses

Number Status Type Date
2062019-DCA Inactive Business 2017-11-29

History

Start date End date Type Value
2017-05-05 2019-08-15 Address 21 GRAND AVE. STE610, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)
2004-12-10 2019-08-15 Address 719 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-10-08 2017-05-05 Address 719 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190815060284 2019-08-15 BIENNIAL STATEMENT 2018-10-01
170505006332 2017-05-05 BIENNIAL STATEMENT 2016-10-01
150618006174 2015-06-18 BIENNIAL STATEMENT 2014-10-01
110216002640 2011-02-16 BIENNIAL STATEMENT 2010-10-01
081009002242 2008-10-09 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119907 RENEWAL INVOICED 2019-11-26 490 Laundries License Renewal Fee
2702882 DCA-SUS CREDITED 2017-11-30 122 Suspense Account
2695930 BLUEDOT INVOICED 2017-11-17 490 Laundries License Blue Dot Fee
2695929 LICENSE CREDITED 2017-11-17 122 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-17 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
29885.00
Total Face Value Of Loan:
29885.00
Date:
2020-05-29
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:
300000.00
Date:
2020-04-30
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:
31885.00
Total Face Value Of Loan:
29885.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29885
Current Approval Amount:
29885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30032.25
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31885
Current Approval Amount:
29885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30205.53

Date of last update: 30 Mar 2025

Sources: New York Secretary of State