Search icon

AURA CLEANERS, INC.

Company claim

Is this your business?

Get access!

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)

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

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

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22420
Current Approval Amount:
22420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22596.9
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22420
Current Approval Amount:
22420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22594.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State