Search icon

C & P CLEANERS, INC.

Company Details

Name: C & P CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909525
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1105 RUTLAND ROAD, BROOKLYN, NY, United States, 11212
Principal Address: 1105 RUTLAND RD, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-493-9630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1105 RUTLAND ROAD, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
PONG S YIM Chief Executive Officer 1105 RUTLAND RD, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
2062490-DCA Inactive Business 2017-12-05 No data
1159349-DCA Inactive Business 2004-01-28 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130514002192 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110512003277 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090423002497 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070514002386 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050627002331 2005-06-27 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3142330 RENEWAL INVOICED 2020-01-09 340 Laundries License Renewal Fee
2705546 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2701791 LICENSE INVOICED 2017-11-29 85 Laundries License Fee
2701792 BLUEDOT CREDITED 2017-11-29 340 Laundries License Blue Dot Fee
2237713 RENEWAL INVOICED 2015-12-17 340 LDJ License Renewal Fee
1513886 RENEWAL INVOICED 2013-11-21 340 LDJ License Renewal Fee
668580 RENEWAL INVOICED 2011-10-18 340 LDJ License Renewal Fee
157202 LL VIO INVOICED 2011-05-06 250 LL - License Violation
668582 RENEWAL INVOICED 2009-11-09 340 LDJ License Renewal Fee
668581 CNV_TFEE INVOICED 2009-11-09 6.800000190734863 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
11862.00
Total Face Value Of Loan:
11862.00
Date:
2020-06-17
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:
11862.00
Total Face Value Of Loan:
11862.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11862
Current Approval Amount:
11862
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11945.85
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11862
Current Approval Amount:
11862
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11937.07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State