Search icon

OK FASHION TOWN CLEANERS INC.

Company Details

Name: OK FASHION TOWN CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115650
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 181 THOMPSON STREET, NEW YORK, NY, United States, 10012
Principal Address: 181 THOMPSON ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-505-0733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOO CHANG SHIN Chief Executive Officer 181 THOMPSON ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
OK FASHION TOWN CLEANERS INC. DOS Process Agent 181 THOMPSON STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2065045-DCA Inactive Business 2018-01-17 No data
1183758-DCA Inactive Business 2004-10-28 2017-12-31

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 181 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-12-10 Address 181 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-12-10 Address 181 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2024-08-27 2024-08-27 Address 181 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241210001929 2024-12-10 BIENNIAL STATEMENT 2024-12-10
240827001174 2024-08-27 BIENNIAL STATEMENT 2024-08-27
201113060190 2020-11-13 BIENNIAL STATEMENT 2020-10-01
180108006492 2018-01-08 BIENNIAL STATEMENT 2016-10-01
130411002548 2013-04-11 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3142358 RENEWAL INVOICED 2020-01-09 340 Laundries License Renewal Fee
2727448 LICENSE INVOICED 2018-01-11 340 Laundries License Fee
2234936 RENEWAL INVOICED 2015-12-15 340 LDJ License Renewal Fee
1511230 RENEWAL INVOICED 2013-11-19 340 LDJ License Renewal Fee
693711 CNV_TFEE INVOICED 2011-11-30 8.470000267028809 WT and WH - Transaction Fee
693710 RENEWAL INVOICED 2011-11-30 340 LDJ License Renewal Fee
693716 RENEWAL INVOICED 2009-10-26 340 LDJ License Renewal Fee
693712 CNV_TFEE INVOICED 2009-10-26 6.800000190734863 WT and WH - Transaction Fee
693713 RENEWAL INVOICED 2007-12-14 340 LDJ License Renewal Fee
693714 CNV_TFEE INVOICED 2007-12-14 6.800000190734863 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
5531.00
Total Face Value Of Loan:
5531.00
Date:
2020-05-08
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:
8291.00
Total Face Value Of Loan:
8291.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8291
Current Approval Amount:
8291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8420.25
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5531
Current Approval Amount:
5531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5592.37

Date of last update: 29 Mar 2025

Sources: New York Secretary of State