Search icon

COLUMBIA CLEANERS, INC.

Company Details

Name: COLUMBIA CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2004 (21 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 3107013
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 894 SECOND AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 844 SECOND AVENUE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-755-4747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 894 SECOND AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
EUN YOUNG HWANG Chief Executive Officer 894 SECOND AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2062652-DCA Inactive Business 2017-12-06 No data
1182002-DCA Inactive Business 2004-10-06 2017-12-31

History

Start date End date Type Value
2008-09-05 2022-09-11 Address 894 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-09-28 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-28 2022-09-11 Address 894 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000018 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
080905002393 2008-09-05 BIENNIAL STATEMENT 2008-09-01
040928000008 2004-09-28 CERTIFICATE OF INCORPORATION 2004-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-04 No data 894 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-31 No data 894 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 894 2ND AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-10 No data 892 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 894 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-29 No data 894 2ND AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 894 2ND AVE, Manhattan, NEW YORK, NY, 10017 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
3150702 RENEWAL0 INVOICED 2020-01-30 340 Laundries License Renewal Fee
3150194 DCA-SUS CREDITED 2020-01-29 290 Suspense Account
3150193 PROCESSING CREDITED 2020-01-29 50 License Processing Fee
3131951 RENEWAL CREDITED 2019-12-26 340 Laundries License Renewal Fee
2701156 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2701157 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2637441 SCALE02 INVOICED 2017-07-06 40 SCALE TO 661 LBS
2238109 RENEWAL INVOICED 2015-12-18 340 LDJ License Renewal Fee
2238110 DCA-SUS CREDITED 2015-12-18 340 Suspense Account
1696263 SCALE02 INVOICED 2014-06-02 40 SCALE TO 661 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3786368009 2020-06-25 0202 PPP 894 Second Ave, NEW YORK, NY, 10017-2103
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11887.5
Loan Approval Amount (current) 11887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-2103
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11986.52
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State