Search icon

CLEANERS ON FIRST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEANERS ON FIRST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2003 (22 years ago)
Entity Number: 2980846
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1170 FIRST AVENUE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-472-4949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 FIRST AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JONG WOONG CHUNG Chief Executive Officer 1170 FIRST AVENUE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
2063796-DCA Inactive Business 2017-12-22 No data
1262836-DCA Inactive Business 2007-07-30 2017-12-31

History

Start date End date Type Value
2006-02-07 2007-11-15 Address 1170 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-02-07 2007-11-15 Address 1170 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-11-21 2007-11-15 Address 1170 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120126002958 2012-01-26 BIENNIAL STATEMENT 2011-11-01
071115002734 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060207003332 2006-02-07 BIENNIAL STATEMENT 2005-11-01
031121000853 2003-11-21 CERTIFICATE OF INCORPORATION 2003-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3521095 SCALE02 INVOICED 2022-09-08 40 SCALE TO 661 LBS
3313329 SCALE02 INVOICED 2021-03-29 40 SCALE TO 661 LBS
3117296 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
2708165 LICENSE CREDITED 2017-12-11 85 Laundries License Fee
2708206 BLUEDOT INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2702421 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2357087 SCALE-01 INVOICED 2016-06-01 20 SCALE TO 33 LBS
2228242 RENEWAL INVOICED 2015-12-04 340 LDJ License Renewal Fee
1567506 SCALE02 INVOICED 2014-01-22 40 SCALE TO 661 LBS
1559589 LL VIO INVOICED 2014-01-14 625 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-03 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
15105.00
Total Face Value Of Loan:
15105.00
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:
15105.00
Total Face Value Of Loan:
15105.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15105
Current Approval Amount:
15105
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15293.39
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15105
Current Approval Amount:
15105
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15225.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State