Search icon

STRICKLAND AVE CLEANERS, INC.

Company Details

Name: STRICKLAND AVE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2002 (22 years ago)
Entity Number: 2831777
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 6163 STRICKLAND AVE, BROOKLYN, NY, United States, 11234
Address: 6163 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-680-8001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6163 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
HEEJUN YANG Chief Executive Officer 6163 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2062838-DCA Inactive Business 2017-12-08 No data
1158066-DCA Inactive Business 2003-12-31 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
201103061172 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181107006023 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161121006150 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141117006203 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121108006408 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101116002851 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081029002144 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061107002818 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041224002387 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021106000718 2002-11-06 CERTIFICATE OF INCORPORATION 2002-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 No data 6163 STRICKLAND AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-07 No data 6163 STRICKLAND AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-25 No data 6163 STRICKLAND AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-06 No data 6163 STRICKLAND AVE, Brooklyn, BROOKLYN, NY, 11234 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
3244870 LL VIO INVOICED 2020-10-08 250 LL - License Violation
3115186 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
3032015 LL VIO INVOICED 2019-05-06 250 LL - License Violation
2707456 BLUEDOT INVOICED 2017-12-08 340 Laundries License Blue Dot Fee
2701378 BLUEDOT CREDITED 2017-11-29 340 Laundries License Blue Dot Fee
2697580 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee
2697579 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2223223 RENEWAL INVOICED 2015-11-25 340 LDJ License Renewal Fee
2050819 TRUSTFUNDHIC INVOICED 2015-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050820 RENEWAL INVOICED 2015-04-17 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-07 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
2019-04-25 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5307747905 2020-06-15 0202 PPP 6163 STRICKLAND AVE, BROOKLYN, NY, 11234-6409
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18957
Loan Approval Amount (current) 18957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-6409
Project Congressional District NY-08
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19161.31
Forgiveness Paid Date 2021-07-12
2915338504 2021-02-22 0202 PPS 6163 Strickland Ave, Brooklyn, NY, 11234-6409
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19166
Loan Approval Amount (current) 19166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6409
Project Congressional District NY-08
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19314.6
Forgiveness Paid Date 2021-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State