Search icon

NEW JOY CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW JOY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115276
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 61-09 80TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-458-9448

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-09 80TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Agent

Name Role Address
YOUNG RAH, ESQ. Agent 475 FIFTH AVE. SUITE 602, NEW YORK, NY, 10017

Licenses

Number Status Type Date End date
2068199-DCA Inactive Business 2018-03-22 No data
1340748-DCA Inactive Business 2009-12-09 2017-12-31
1197209-DCA Inactive Business 2005-05-17 2009-12-31

History

Start date End date Type Value
2004-10-19 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
041019000403 2004-10-19 CERTIFICATE OF INCORPORATION 2004-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3122217 RENEWAL INVOICED 2019-12-03 340 Laundries License Renewal Fee
2761881 LICENSE INVOICED 2018-03-20 340 Laundries License Fee
2741153 PROCESSING INVOICED 2018-02-08 50 License Processing Fee
2741154 DCA-SUS CREDITED 2018-02-08 290 Suspense Account
2710370 LICENSE CREDITED 2017-12-14 85 Laundries License Fee
2710371 BLUEDOT CREDITED 2017-12-14 340 Laundries License Blue Dot Fee
2233987 RENEWAL INVOICED 2015-12-15 340 LDJ License Renewal Fee
1546562 RENEWAL INVOICED 2013-12-28 340 LDJ License Renewal Fee
1049216 RENEWAL INVOICED 2011-12-28 340 LDJ License Renewal Fee
981177 CNV_TFEE INVOICED 2009-12-11 8.5 WT and WH - Transaction Fee

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:
7758.00
Total Face Value Of Loan:
7758.00
Date:
2020-08-27
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:
72900.00
Total Face Value Of Loan:
72900.00
Date:
2020-04-30
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:
8028.00
Total Face Value Of Loan:
8028.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8028
Current Approval Amount:
8028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8080.35
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7758
Current Approval Amount:
7758
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7804.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State