Search icon

1 CHELSEA FRENCH CLEANERS, INC.

Company Details

Name: 1 CHELSEA FRENCH CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2004 (21 years ago)
Entity Number: 3077141
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 31 JANE ST, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-929-3063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN CHANG DUK Chief Executive Officer 31 JANE ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 JANE ST, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2064463-DCA Inactive Business 2018-01-05 No data
1217203-DCA Inactive Business 2006-01-09 2017-12-31

History

Start date End date Type Value
2006-07-11 2008-08-26 Address 136-65 37TH ST, STE 208, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-07-13 2006-07-11 Address 31 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807002675 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100803002169 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080826002466 2008-08-26 BIENNIAL STATEMENT 2008-07-01
060711002380 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040713000166 2004-07-13 CERTIFICATE OF INCORPORATION 2004-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-22 No data 31 JANE ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 31 JANE ST, Manhattan, NEW YORK, NY, 10014 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 31 JANE ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 31 JANE ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-15 No data 31 JANE ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 31 JANE ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-11 No data 31 JANE ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-23 2015-07-28 Non-Delivery of Service Yes 0.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130947 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
2832218 CL VIO INVOICED 2018-08-23 175 CL - Consumer Law Violation
2816767 CL VIO CREDITED 2018-07-30 175 CL - Consumer Law Violation
2816768 OL VIO CREDITED 2018-07-30 125 OL - Other Violation
2716481 BLUEDOT INVOICED 2017-12-27 340 Laundries License Blue Dot Fee
2716480 LICENSE CREDITED 2017-12-27 85 Laundries License Fee
2274944 RENEWAL INVOICED 2016-02-09 340 LDJ License Renewal Fee
1705813 SCALE02 INVOICED 2014-06-13 40 SCALE TO 661 LBS
1562559 RENEWAL INVOICED 2014-01-16 340 LDJ License Renewal Fee
341541 CNV_SI INVOICED 2012-12-18 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-19 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2018-07-19 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3836658404 2021-02-05 0202 PPS 31 Jane St, New York, NY, 10014-1923
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16140
Loan Approval Amount (current) 16140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1923
Project Congressional District NY-10
Number of Employees 23
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16299.63
Forgiveness Paid Date 2022-02-08
5433097204 2020-04-27 0202 PPP 31 JANE ST, NEW YORK, NY, 10014-1923
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-1923
Project Congressional District NY-10
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16306.43
Forgiveness Paid Date 2021-08-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State