Search icon

AURA CLEANERS, INC.

Company Details

Name: AURA CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902603
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 602 E 14TH STREET, NEW YORK, NY, United States, 10009
Address: 602 EAST 14TH STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-228-2370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AURA CLEANERS, INC. DOS Process Agent 602 EAST 14TH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
YU ZHUO Chief Executive Officer 602 E 14TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2061270-DCA Inactive Business 2017-11-21 No data
1159572-DCA Inactive Business 2004-02-02 2017-12-31

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 602 E 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 602 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2021-05-06 2024-04-29 Address 602 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2009-04-22 2021-05-06 Address 602 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2009-04-22 2024-04-29 Address 602 E 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2005-07-15 2009-04-22 Address 602 E 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2005-07-15 2009-04-22 Address 602 E 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2003-05-06 2009-04-22 Address 602 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2003-05-06 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429003952 2024-04-29 BIENNIAL STATEMENT 2024-04-29
210506062655 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061162 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190513060338 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170503007066 2017-05-03 BIENNIAL STATEMENT 2017-05-01
130507007137 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110523002563 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090422003018 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070531002381 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050715002729 2005-07-15 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-05 No data 602 E 14TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-16 No data 602 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 602 E 14TH ST, Manhattan, NEW YORK, NY, 10009 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
3116660 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
2691266 BLUEDOT INVOICED 2017-11-08 340 Laundries License Blue Dot Fee
2691245 LICENSE CREDITED 2017-11-08 85 Laundries License Fee
2215392 RENEWAL INVOICED 2015-11-13 340 LDJ License Renewal Fee
1521080 RENEWAL INVOICED 2013-12-02 340 LDJ License Renewal Fee
177637 LL VIO INVOICED 2012-06-06 500 LL - License Violation
667133 RENEWAL INVOICED 2011-10-06 340 LDJ License Renewal Fee
667136 RENEWAL INVOICED 2009-12-02 340 LDJ License Renewal Fee
667134 RENEWAL INVOICED 2007-11-16 340 LDJ License Renewal Fee
667135 RENEWAL INVOICED 2005-11-21 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908867802 2020-06-04 0202 PPP 602 E 14TH ST, NEW YORK, NY, 10009-3311
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22420
Loan Approval Amount (current) 22420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-3311
Project Congressional District NY-12
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22596.9
Forgiveness Paid Date 2021-03-25
8680068301 2021-01-29 0202 PPS 602 E 14th St, New York, NY, 10009-3399
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22420
Loan Approval Amount (current) 22420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-3399
Project Congressional District NY-12
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22594.45
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State