Search icon

SHIM'S JNC CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIM'S JNC CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2003 (22 years ago)
Entity Number: 2967431
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 60-28 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-205-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-28 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JEONG NAM SHIM Chief Executive Officer 60-28 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2064354-DCA Inactive Business 2018-01-03 No data
1155583-DCA Inactive Business 2003-11-07 2017-12-31

History

Start date End date Type Value
2003-10-21 2006-01-05 Address 60-28 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211014001763 2021-10-14 BIENNIAL STATEMENT 2021-10-14
191002060899 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171023006222 2017-10-23 BIENNIAL STATEMENT 2017-10-01
151022006210 2015-10-22 BIENNIAL STATEMENT 2015-10-01
131017006562 2013-10-17 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130999 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
2825293 CL VIO INVOICED 2018-08-02 350 CL - Consumer Law Violation
2788178 CL VIO CREDITED 2018-05-09 175 CL - Consumer Law Violation
2711762 LICENSE CREDITED 2017-12-15 85 Laundries License Fee
2711763 BLUEDOT INVOICED 2017-12-15 340 Laundries License Blue Dot Fee
2220128 RENEWAL INVOICED 2015-11-20 340 LDJ License Renewal Fee
1551602 RENEWAL INVOICED 2014-01-04 340 LDJ License Renewal Fee
670498 RENEWAL INVOICED 2011-12-19 340 LDJ License Renewal Fee
1477744 LL VIO INVOICED 2011-10-05 350 LL - License Violation
156149 APPEAL INVOICED 2011-07-14 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-01 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
15400.00
Total Face Value Of Loan:
15400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5133.87
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15505.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State