Search icon

LEXINGTON CLEANERS CORP.

Company Details

Name: LEXINGTON CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2004 (21 years ago)
Entity Number: 3060439
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1193 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 23-82 27TH ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 212-412-9100

Phone +1 212-472-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONGBUM LEE Chief Executive Officer SWEET CLEANERS, 1193 LEXINGTON AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1193 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2064163-DCA Inactive Business 2017-12-29 No data
2031824-DCA Inactive Business 2015-12-29 2017-12-31
1185368-DCA Inactive Business 2008-03-20 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
080730002998 2008-07-30 BIENNIAL STATEMENT 2008-06-01
060626002571 2006-06-26 BIENNIAL STATEMENT 2006-06-01
040601000898 2004-06-01 CERTIFICATE OF INCORPORATION 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3330894 SCALE02 INVOICED 2021-05-17 40 SCALE TO 661 LBS
3131272 LL VIO INVOICED 2019-12-24 250 LL - License Violation
3129666 RENEWAL INVOICED 2019-12-18 340 Laundries License Renewal Fee
2952459 CL VIO CREDITED 2018-12-27 175 CL - Consumer Law Violation
2702781 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2702782 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2242350 BLUEDOT INVOICED 2015-12-28 340 Laundry Jobber Blue Dot Fee
2242348 LICENSE INVOICED 2015-12-28 85 Laundry Jobber License Fee
2242355 LICENSE INVOICED 2015-12-28 85 Laundry Jobber License Fee
2242356 BLUEDOT INVOICED 2015-12-28 340 Laundry Jobber Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-12 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
2018-12-13 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-05-25
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6331.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State