Search icon

BETHEL DRY CLEANERS, INC.

Company Details

Name: BETHEL DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2004 (21 years ago)
Entity Number: 3127005
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 79-32 PARSONS BOULEVARD, FLUSHING, NY, United States, 11366
Principal Address: 79-32 PARSONS BLVD, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-380-6868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-32 PARSONS BOULEVARD, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
GRACE M LEE Chief Executive Officer 79-32 PARSONS BLVD, FLUSHING, NY, United States, 11366

Licenses

Number Status Type Date End date
2061439-DCA Inactive Business 2017-11-22 No data
1196976-DCA Inactive Business 2005-05-13 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
101123002546 2010-11-23 BIENNIAL STATEMENT 2010-11-01
061120002113 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041117000075 2004-11-17 CERTIFICATE OF INCORPORATION 2004-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115094 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
2694129 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2694128 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2230819 RENEWAL INVOICED 2015-12-09 340 Laundry License Renewal Fee
1551416 RENEWAL INVOICED 2014-01-04 340 Laundry License Renewal Fee
212178 LL VIO INVOICED 2013-08-22 250 LL - License Violation
702487 RENEWAL INVOICED 2011-12-12 340 Laundry License Renewal Fee
702488 RENEWAL INVOICED 2009-11-09 340 Laundry License Renewal Fee
702489 RENEWAL INVOICED 2007-12-18 340 Laundry License Renewal Fee
702490 RENEWAL INVOICED 2005-12-28 340 Laundry License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-02
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:
11250.00
Total Face Value Of Loan:
11250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11405.58
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10119.23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State