Search icon

DUNHILL 77 CLEANERS, INC.

Company Details

Name: DUNHILL 77 CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2002 (23 years ago)
Date of dissolution: 29 Mar 2021
Entity Number: 2835943
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 376 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-712-0620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 376 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
SEONG WOOK MOON Chief Executive Officer 376 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2062915-DCA Inactive Business 2017-12-11 No data
1182703-DCA Inactive Business 2004-10-14 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
210329000382 2021-03-29 CERTIFICATE OF DISSOLUTION 2021-03-29
161115006194 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141202006362 2014-12-02 BIENNIAL STATEMENT 2014-11-01
121203002045 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101105002845 2010-11-05 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132614 RENEWAL INVOICED 2019-12-28 340 Laundries License Renewal Fee
2708133 BLUEDOT INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2701686 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2701687 BLUEDOT CREDITED 2017-11-29 340 Laundries License Blue Dot Fee
2241389 RENEWAL INVOICED 2015-12-24 340 LDJ License Renewal Fee
1536972 RENEWAL INVOICED 2013-12-16 340 LDJ License Renewal Fee
178220 LL VIO INVOICED 2012-11-27 250 LL - License Violation
739022 RENEWAL INVOICED 2011-10-19 340 LDJ License Renewal Fee
739021 CNV_TFEE INVOICED 2011-10-19 8.470000267028809 WT and WH - Transaction Fee
330056 CNV_SI INVOICED 2011-09-20 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
7875.00
Total Face Value Of Loan:
5875.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7875
Current Approval Amount:
5875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5928.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State