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
2018-01-08 2024-08-27 Address 181 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-10-05 2018-01-08 Address 181 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-10-19 2024-08-27 Address 181 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-10-19 2024-08-27 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
101027002245 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081002003319 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061005002337 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041019000903 2004-10-19 CERTIFICATE OF INCORPORATION 2004-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-04 No data 181 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 181 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-09 No data 181 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-14 No data 181 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4101257410 2020-05-08 0202 PPP 181 Thompson Street, New York, NY, 10012
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8291
Loan Approval Amount (current) 8291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8420.25
Forgiveness Paid Date 2021-12-02
6254888505 2021-03-03 0202 PPS 181 Thompson St, New York, NY, 10012-2583
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5531
Loan Approval Amount (current) 5531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10012-2583
Project Congressional District NY-10
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5592.37
Forgiveness Paid Date 2022-04-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State