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
061213002665 2006-12-13 BIENNIAL STATEMENT 2006-10-01
041210002375 2004-12-10 BIENNIAL STATEMENT 2004-10-01
021008000399 2002-10-08 CERTIFICATE OF INCORPORATION 2002-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-24 No data 719 2ND AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 719 2ND AVE, Manhattan, NEW YORK, NY, 10016 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1526678601 2021-03-13 0202 PPS 719 2nd Ave, New York, NY, 10016-2707
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29885
Loan Approval Amount (current) 29885
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 New York, NEW YORK, NY, 10016-2707
Project Congressional District NY-12
Number of Employees 5
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 30032.25
Forgiveness Paid Date 2021-09-14
7723877308 2020-04-30 0202 PPP 719 2nd Avenue, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31885
Loan Approval Amount (current) 29885
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 8
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 30205.53
Forgiveness Paid Date 2021-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State