Search icon

DIGITAL CLEANERS INC.

Company Details

Name: DIGITAL CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2002 (22 years ago)
Entity Number: 2850677
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 107 WEST 26TH ST, NEW YORK, NY, United States, 10001
Address: 107 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-243-0044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEE JU YOON Chief Executive Officer 107 WEST 26TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DIGITAL CLEANERS INC. DOS Process Agent 107 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2060912-DCA Inactive Business 2017-11-16 No data
1133083-DCA Inactive Business 2003-03-11 2017-12-31

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 107 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-12-10 Address 107 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-08-27 2024-08-27 Address 107 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-12-10 Address 107 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-08-27 Address 107 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-03-07 2020-12-04 Address 107 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-03-07 2024-08-27 Address 107 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-01-10 2012-03-07 Address 239-32 OAK PARK DR, DOUGHLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2005-01-10 2012-03-07 Address 11 PENN PLAZA #960, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002062 2024-12-10 BIENNIAL STATEMENT 2024-12-10
240827003462 2024-08-27 BIENNIAL STATEMENT 2024-08-27
201204061528 2020-12-04 BIENNIAL STATEMENT 2020-12-01
170110007213 2017-01-10 BIENNIAL STATEMENT 2016-12-01
141203006679 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121228006050 2012-12-28 BIENNIAL STATEMENT 2012-12-01
120307002422 2012-03-07 BIENNIAL STATEMENT 2010-12-01
050110002361 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021231000216 2002-12-31 CERTIFICATE OF INCORPORATION 2002-12-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-22 No data 107 W 26TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-08 No data 107 W 26TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data 107 W 26TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 107 W 26TH ST, Manhattan, NEW YORK, NY, 10001 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
3115700 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2688624 BLUEDOT INVOICED 2017-11-02 340 Laundries License Blue Dot Fee
2688623 LICENSE INVOICED 2017-11-02 85 Laundries License Fee
2217253 RENEWAL INVOICED 2015-11-17 340 LDJ License Renewal Fee
1521648 RENEWAL INVOICED 2013-12-02 340 LDJ License Renewal Fee
343488 CNV_SI INVOICED 2012-10-16 40 SI - Certificate of Inspection fee (scales)
565666 RENEWAL INVOICED 2011-11-07 340 LDJ License Renewal Fee
305634 CNV_SI INVOICED 2009-11-19 40 SI - Certificate of Inspection fee (scales)
565667 RENEWAL INVOICED 2009-10-28 340 LDJ License Renewal Fee
302325 CNV_SI INVOICED 2008-12-24 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1432437700 2020-05-01 0202 PPP 107 W 26TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51780
Loan Approval Amount (current) 51780
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52290.26
Forgiveness Paid Date 2021-04-29
9380498402 2021-02-16 0202 PPS 107 W 26th St, New York, NY, 10001-6816
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51780
Loan Approval Amount (current) 51780
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, 10001-6816
Project Congressional District NY-12
Number of Employees 5
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52104.2
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State