Search icon

PERSONAL TOUCH CLEANER & TAILOR CORP.

Company Details

Name: PERSONAL TOUCH CLEANER & TAILOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2004 (21 years ago)
Date of dissolution: 25 Aug 2022
Entity Number: 3034156
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 217-04 NORTHERN BLVD., STE 26, BAYSIDE, NY, United States, 11361
Principal Address: 45 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-627-0567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUN H JO Chief Executive Officer PERSONAL TOUCH CLEANER, 45 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
J. HAN & COMPANY, INC. DOS Process Agent 217-04 NORTHERN BLVD., STE 26, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2062704-DCA Inactive Business 2017-12-07 No data
1170134-DCA Inactive Business 2004-06-09 2017-12-31

History

Start date End date Type Value
2014-03-07 2023-01-14 Address 217-04 NORTHERN BLVD., STE 26, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2006-05-01 2023-01-14 Address PERSONAL TOUCH CLEANER, 45 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-05-01 2014-03-07 Address 136 65 37TH AVENUE, STE 208, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-03-31 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-31 2006-05-01 Address 45 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230114000698 2022-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-25
140307006974 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120516002330 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100406003051 2010-04-06 BIENNIAL STATEMENT 2010-03-01
060501003112 2006-05-01 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3318376 CL VIO CREDITED 2021-04-15 175 CL - Consumer Law Violation
3128085 RENEWAL INVOICED 2019-12-17 340 Laundries License Renewal Fee
2915224 CL VIO INVOICED 2018-10-24 175 CL - Consumer Law Violation
2699526 BLUEDOT INVOICED 2017-11-25 340 Laundries License Blue Dot Fee
2698908 LICENSE INVOICED 2017-11-24 85 Laundries License Fee
2230796 RENEWAL INVOICED 2015-12-09 340 LDJ License Renewal Fee
1555893 SCALE02 INVOICED 2014-01-09 40 SCALE TO 661 LBS
1555137 RENEWAL INVOICED 2014-01-09 340 LDJ License Renewal Fee
211500 LL VIO INVOICED 2013-10-07 250 LL - License Violation
672877 RENEWAL INVOICED 2011-10-27 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-15 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
6992.00
Total Face Value Of Loan:
6992.00
Date:
2020-05-02
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:
6962.00
Total Face Value Of Loan:
6962.00
Date:
2020-05-01
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:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6992
Current Approval Amount:
6992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7036.73

Date of last update: 29 Mar 2025

Sources: New York Secretary of State