Search icon

HWANG'S LILY DRY CLEANERS INC.

Company Details

Name: HWANG'S LILY DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 3055917
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 663 STANLEY AVENUE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-8894

Phone +1 718-649-4333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 663 STANLEY AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
SUK CHON HWANG Chief Executive Officer 663 STANLEY AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2065066-DCA Inactive Business 2018-01-18 2019-12-31
2064313-DCA Inactive Business 2018-01-03 2019-12-31
2064309-DCA Inactive Business 2018-01-03 No data
1258475-DCA Inactive Business 2007-06-12 2017-12-31
1180729-DCA Inactive Business 2004-09-22 2017-12-31
1180723-DCA Inactive Business 2004-09-22 2017-12-31

History

Start date End date Type Value
2024-09-24 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-18 2024-10-07 Address 663 STANLEY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2004-05-20 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-20 2024-10-07 Address 663 STANLEY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002280 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
140506007268 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120713002617 2012-07-13 BIENNIAL STATEMENT 2012-05-01
100610002527 2010-06-10 BIENNIAL STATEMENT 2010-05-01
060518002328 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040520000167 2004-05-20 CERTIFICATE OF INCORPORATION 2004-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-19 No data 8429 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-30 No data 663 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 902 DREW ST, Brooklyn, BROOKLYN, NY, 11208 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-10 No data 663 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11207 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 8429 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 663 STANLEY AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-09 No data 8429 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-01 No data 902 DREW ST, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 8429 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-13 No data 8429 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3150046 RENEWAL INVOICED 2020-01-29 340 Laundries License Renewal Fee
2705281 LICENSE CREDITED 2017-12-05 85 Laundries License Fee
2705282 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2705311 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2705310 LICENSE CREDITED 2017-12-05 85 Laundries License Fee
2705322 LICENSE CREDITED 2017-12-05 85 Laundries License Fee
2705323 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2237136 RENEWAL INVOICED 2015-12-17 340 LDJ License Renewal Fee
2233144 RENEWAL INVOICED 2015-12-14 340 LDJ License Renewal Fee
2233753 RENEWAL INVOICED 2015-12-14 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9984488204 2021-01-15 0202 PPS 663 Stanley Ave, Brooklyn, NY, 11207-7802
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-7802
Project Congressional District NY-08
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8713.33
Forgiveness Paid Date 2022-05-19
7367048109 2020-07-23 0202 PPP 663 STANLEY AVE, BROOKLYN, NY, 11207-7802
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-7802
Project Congressional District NY-08
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8640
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State