Search icon

NY PENN PLAZA CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NY PENN PLAZA CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2003 (22 years ago)
Date of dissolution: 08 Sep 2023
Entity Number: 2896957
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 160 W 30TH ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 201-240-9457

Phone +1 212-465-8794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY PENN PLAZA CLEANERS, INC. DOS Process Agent 160 W 30TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BUM SOO KIM Chief Executive Officer 160 W 30TH ST, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2063725-DCA Inactive Business 2017-12-21 No data
1158559-DCA Inactive Business 2004-01-09 2017-12-31

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 160 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 160 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-09-08 Address 160 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 160 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 160 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230908000602 2023-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-07
230501005585 2023-05-01 BIENNIAL STATEMENT 2023-04-01
220708002364 2022-07-08 BIENNIAL STATEMENT 2021-04-01
050810002459 2005-08-10 BIENNIAL STATEMENT 2005-04-01
030421000489 2003-04-21 CERTIFICATE OF INCORPORATION 2003-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120919 RENEWAL INVOICED 2019-11-29 340 Laundries License Renewal Fee
2712814 BLUEDOT INVOICED 2017-12-19 340 Laundries License Blue Dot Fee
2709043 LICENSE INVOICED 2017-12-12 85 Laundries License Fee
2255990 RENEWAL INVOICED 2016-01-11 340 LDJ License Renewal Fee
1849367 SCALE02 INVOICED 2014-10-08 40 SCALE TO 661 LBS
1588635 RENEWAL INVOICED 2014-02-11 340 LDJ License Renewal Fee
348630 CNV_SI INVOICED 2013-06-21 40 SI - Certificate of Inspection fee (scales)
668136 RENEWAL INVOICED 2011-12-19 340 LDJ License Renewal Fee
328394 CNV_SI INVOICED 2011-06-03 40 SI - Certificate of Inspection fee (scales)
154298 LL VIO INVOICED 2011-05-06 150 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2009-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State