Search icon

OXFORD 43 CLEANERS INC.

Company Details

Name: OXFORD 43 CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2002 (22 years ago)
Entity Number: 2841452
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 360 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-582-3009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOUNG OK HWANG Chief Executive Officer 360 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2061654-DCA Inactive Business 2017-11-27 No data
1147451-DCA Inactive Business 2003-08-05 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
050412002156 2005-04-12 BIENNIAL STATEMENT 2004-12-01
021204000067 2002-12-04 CERTIFICATE OF INCORPORATION 2002-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306145 SCALE02 INVOICED 2021-03-04 40 SCALE TO 661 LBS
3116467 RENEWAL INVOICED 2019-11-17 340 Laundries License Renewal Fee
2694227 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2694228 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2219588 RENEWAL INVOICED 2015-11-19 340 LDJ License Renewal Fee
1515399 RENEWAL INVOICED 2013-11-22 340 LDJ License Renewal Fee
581419 RENEWAL INVOICED 2011-11-09 340 LDJ License Renewal Fee
581420 RENEWAL INVOICED 2009-10-23 340 LDJ License Renewal Fee
581421 RENEWAL INVOICED 2007-12-01 340 LDJ License Renewal Fee
581422 RENEWAL INVOICED 2005-12-02 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
13541.00
Total Face Value Of Loan:
13541.00
Date:
2020-06-19
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:
13540.00
Total Face Value Of Loan:
13540.00
Date:
2020-05-26
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:
93200.00
Total Face Value Of Loan:
193600.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13540
Current Approval Amount:
13540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13688.94
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13541
Current Approval Amount:
13541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13672.27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State