Search icon

LA MODE GOLD STAR CLEANERS I, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA MODE GOLD STAR CLEANERS I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2003 (22 years ago)
Entity Number: 2931344
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2823 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-222-4982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JE GYU KIM DOS Process Agent 2823 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JE GYU KIM Chief Executive Officer 600 12TH STREET, PALISADES PARK, NJ, United States, 07650

Licenses

Number Status Type Date End date
2063490-DCA Inactive Business 2017-12-18 No data
1150272-DCA Inactive Business 2003-08-29 2017-12-31

History

Start date End date Type Value
2003-07-17 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-17 2023-04-27 Address 2823 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427002185 2023-04-27 BIENNIAL STATEMENT 2021-07-01
030717000030 2003-07-17 CERTIFICATE OF INCORPORATION 2003-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123034 RENEWAL INVOICED 2019-12-04 340 Laundries License Renewal Fee
2711692 BLUEDOT INVOICED 2017-12-15 340 Laundries License Blue Dot Fee
2704332 LICENSE0 CREDITED 2017-12-01 85 Laundries License Fee
2225813 RENEWAL INVOICED 2015-12-01 340 LDJ License Renewal Fee
1557037 RENEWAL INVOICED 2014-01-11 340 LDJ License Renewal Fee
614741 RENEWAL INVOICED 2011-12-13 340 LDJ License Renewal Fee
614742 CNV_TFEE INVOICED 2011-12-13 8.470000267028809 WT and WH - Transaction Fee
153994 LL VIO INVOICED 2011-04-29 100 LL - License Violation
614744 RENEWAL INVOICED 2010-01-11 340 LDJ License Renewal Fee
614743 CNV_TFEE INVOICED 2010-01-11 6.800000190734863 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
16958.00
Total Face Value Of Loan:
16958.00
Date:
2020-05-25
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:
129800.00
Total Face Value Of Loan:
198300.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
15200.00
Total Face Value Of Loan:
15200.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16958
Current Approval Amount:
16958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17088.09
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15200
Current Approval Amount:
15200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15352.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State