Search icon

67 FRENCH CLEANER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 67 FRENCH CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2003 (22 years ago)
Date of dissolution: 03 Dec 2024
Entity Number: 2946938
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 148 WEST 67TH ST, NEW YORK, NY, United States, 10023
Address: 148 WEST 67TH STREET, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-769-2779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YANG K KIM Chief Executive Officer 148 WEST 67TH STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 WEST 67TH STREET, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2064373-DCA Inactive Business 2018-01-03 No data
1240151-DCA Inactive Business 2006-09-27 2017-12-31

History

Start date End date Type Value
2011-08-19 2024-12-18 Address 148 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-08-19 2024-12-18 Address 148 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-10-18 2011-08-19 Address 148 WES 67TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2003-08-26 2011-08-19 Address 148 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-08-26 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218003754 2024-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-03
170821006095 2017-08-21 BIENNIAL STATEMENT 2017-08-01
150810006339 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130807006423 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110819002714 2011-08-19 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3455025 SCALE02 INVOICED 2022-06-13 40 SCALE TO 661 LBS
3332232 SCALE02 INVOICED 2021-05-20 40 SCALE TO 661 LBS
3125168 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
3041371 LL VIO INVOICED 2019-05-31 250 LL - License Violation
2715124 LICENSE CREDITED 2017-12-22 85 Laundries License Fee
2715125 BLUEDOT INVOICED 2017-12-22 340 Laundries License Blue Dot Fee
2238040 RENEWAL INVOICED 2015-12-18 340 LDJ License Renewal Fee
1547134 RENEWAL INVOICED 2013-12-30 340 LDJ License Renewal Fee
814278 CNV_TFEE INVOICED 2011-10-25 8.470000267028809 WT and WH - Transaction Fee
814281 RENEWAL INVOICED 2011-10-25 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-07 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE. 1 No data No data No data
2019-05-17 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
9100.00
Total Face Value Of Loan:
9100.00
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:
9100.00
Total Face Value Of Loan:
9100.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9163.33
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9190.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State