Search icon

BELLEROSE CLEANER, INC.

Company Details

Name: BELLEROSE CLEANER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2003 (22 years ago)
Date of dissolution: 03 Aug 2021
Entity Number: 2912290
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 248-11 UNION TPKE, BELLEROE, NY, United States, 11426
Principal Address: 248-11 UNION TPKE, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 718-347-1289

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248-11 UNION TPKE, BELLEROE, NY, United States, 11426

Chief Executive Officer

Name Role Address
JE YOUN KIM Chief Executive Officer 248-11 UNION TPKE, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
2064002-DCA Inactive Business 2017-12-27 2019-12-31
1242020-DCA Inactive Business 2006-10-19 2017-12-31
1158069-DCA Inactive Business 2004-01-02 2005-12-31

History

Start date End date Type Value
2013-05-20 2022-03-23 Address 248-11 UNION TPKE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2013-05-20 2022-03-23 Address 248-11 UNION TPKE, BELLEROE, NY, 11426, USA (Type of address: Service of Process)
2012-11-27 2013-05-20 Address 248-11 UNION TPKE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2009-05-20 2013-05-20 Address 248-11 UNION TPKE., BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
2009-05-20 2013-05-20 Address 248-11 UNION TURNPIKE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323003708 2021-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-03
190501061332 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170526006219 2017-05-26 BIENNIAL STATEMENT 2017-05-01
150506006574 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130520002253 2013-05-20 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132733 PROCESSING INVOICED 2019-12-30 50 License Processing Fee
3132739 DCA-SUS CREDITED 2019-12-30 290 Suspense Account
3120169 RENEWAL CREDITED 2019-11-26 340 Laundries License Renewal Fee
2708521 BLUEDOT INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2708520 LICENSE CREDITED 2017-12-11 85 Laundries License Fee
2232819 RENEWAL INVOICED 2015-12-11 340 LDJ License Renewal Fee
1556890 RENEWAL INVOICED 2014-01-10 340 LDJ License Renewal Fee
870686 CNV_TFEE INVOICED 2011-12-28 8.470000267028809 WT and WH - Transaction Fee
870687 RENEWAL INVOICED 2011-12-28 340 LDJ License Renewal Fee
870688 RENEWAL INVOICED 2010-01-11 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
4800.00
Total Face Value Of Loan:
4800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4800
Current Approval Amount:
4800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4848.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State