Search icon

POTISMAN CLEANERS OF NEW YORK, INC.

Company Details

Name: POTISMAN CLEANERS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029563
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1476 YORK AVENUE, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-744-7818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN SOOK CHOI Chief Executive Officer 1476 YORK AVENUE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1476 YORK AVENUE, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
2060079-DCA Inactive Business 2017-10-31 No data
1212162-DCA Inactive Business 2005-10-11 2017-12-31

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 1476 YORK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2010-04-09 2024-04-02 Address 1476 YORK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-03-26 2024-04-02 Address 1476 YORK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2008-03-26 2010-04-09 Address 1476 YORK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2006-03-28 2008-03-26 Address 1476 YORK AVENUE, NEW YORK, NY, 10021, 8816, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402000837 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220722002900 2022-07-22 BIENNIAL STATEMENT 2022-03-01
140507002347 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120425002331 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100409002408 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560697 SCALE02 INVOICED 2022-12-01 40 SCALE TO 661 LBS
3289391 SCALE02 INVOICED 2021-01-28 40 SCALE TO 661 LBS
3124963 RENEWAL INVOICED 2019-12-10 490 Laundries License Renewal Fee
3059496 LL VIO INVOICED 2019-07-09 500 LL - License Violation
3016814 SCALE02 INVOICED 2019-04-11 40 SCALE TO 661 LBS
2684130 LICENSE REPL INVOICED 2017-10-31 15 License Replacement Fee
2682250 BLUEDOT INVOICED 2017-10-27 490 Laundries License Blue Dot Fee
2681077 LICENSE CREDITED 2017-10-25 122 Laundries License Fee
2215996 RENEWAL INVOICED 2015-11-13 340 LDJ License Renewal Fee
2179185 SCALE02 INVOICED 2015-09-29 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-12 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2019-06-27 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2019-06-27 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:
2021-02-23
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:
25785.42
Total Face Value Of Loan:
25785.42
Date:
2020-06-11
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-14
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:
25785.42
Total Face Value Of Loan:
25785.42
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25785.42
Current Approval Amount:
25785.42
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25945.15
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25785.42
Current Approval Amount:
25785.42
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26074.07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State