Search icon

S L N CLEANERS, INC.

Company Details

Name: S L N CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2003 (22 years ago)
Date of dissolution: 15 May 2024
Entity Number: 2968876
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 981 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-280-5078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 981 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
NOEMI CABRERA Chief Executive Officer 981 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2062579-DCA Inactive Business 2017-12-06 No data
1159297-DCA Inactive Business 2004-01-27 2017-12-31

History

Start date End date Type Value
2006-03-13 2024-05-31 Address 981 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-10-23 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-23 2024-05-31 Address 981 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000878 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
151005006658 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131011006742 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111031002515 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091020002867 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071102003098 2007-11-02 BIENNIAL STATEMENT 2007-10-01
060313002870 2006-03-13 BIENNIAL STATEMENT 2005-10-01
031023000856 2003-10-23 CERTIFICATE OF INCORPORATION 2003-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-03 No data 981 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 981 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-12 No data 981 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-23 No data 981 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-01 2022-07-26 Closed without Notice NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3231233 OL VIO CREDITED 2020-09-08 125 OL - Other Violation
3129150 RENEWAL INVOICED 2019-12-17 340 Laundries License Renewal Fee
2699411 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2699410 LICENSE CREDITED 2017-11-24 85 Laundries License Fee
2264465 RENEWAL INVOICED 2016-01-26 340 LDJ License Renewal Fee
1561980 RENEWAL INVOICED 2014-01-15 340 LDJ License Renewal Fee
345528 CNV_SI INVOICED 2013-02-13 40 SI - Certificate of Inspection fee (scales)
668169 RENEWAL INVOICED 2011-12-01 340 LDJ License Renewal Fee
330064 CNV_SI INVOICED 2011-10-17 40 SI - Certificate of Inspection fee (scales)
154306 LL VIO INVOICED 2011-05-10 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-03 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9573668401 2021-02-17 0202 PPP 981 Columbus Ave, New York, NY, 10025-2502
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15275
Loan Approval Amount (current) 15275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-2502
Project Congressional District NY-13
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15376.04
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State