Search icon

SULLIVAN CLEANER INC.

Company Details

Name: SULLIVAN CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2004 (20 years ago)
Entity Number: 3141473
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 150 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-460-9786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG HYUN KIM Chief Executive Officer 150 SULLIVAN STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2061020-DCA Inactive Business 2017-11-17 No data
1216753-DCA Inactive Business 2006-01-03 2017-12-31

History

Start date End date Type Value
2006-12-21 2010-12-30 Address 150 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-12-21 2010-12-30 Address 150 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-12-21 2010-12-30 Address 150 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-12-23 2006-12-21 Address 150 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141222006288 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121218002281 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101230002178 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081203002576 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061221002048 2006-12-21 BIENNIAL STATEMENT 2006-12-01
041223000277 2004-12-23 CERTIFICATE OF INCORPORATION 2004-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-10 No data 150 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 150 SULLIVAN 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
2015-11-23 No data 150 SULLIVAN 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
3115785 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2695809 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2691675 BLUEDOT CREDITED 2017-11-08 340 Laundries License Blue Dot Fee
2691674 LICENSE CREDITED 2017-11-08 85 Laundries License Fee
2255313 RENEWAL INVOICED 2016-01-11 340 LDJ License Renewal Fee
2252905 PROCESSING CREDITED 2016-01-06 50 License Processing Fee
2252926 DCA-SUS CREDITED 2016-01-06 290 Suspense Account
2217824 RENEWAL CREDITED 2015-11-17 340 LDJ License Renewal Fee
1552734 RENEWAL INVOICED 2014-01-06 340 LDJ License Renewal Fee
808110 RENEWAL INVOICED 2012-01-03 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056238505 2021-02-18 0202 PPS 150 Sullivan St, New York, NY, 10012-3000
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43833.35
Loan Approval Amount (current) 43833.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10012-3000
Project Congressional District NY-10
Number of Employees 8
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44265.68
Forgiveness Paid Date 2022-02-22
3432527702 2020-05-01 0202 PPP 150 Sullivan St, New York, NY, 10012
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43833.34
Loan Approval Amount (current) 43833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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 7
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44155.18
Forgiveness Paid Date 2021-01-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State