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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
43833.35
Total Face Value Of Loan:
43833.35
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
43833.34
Total Face Value Of Loan:
43833.34
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43833.35
Current Approval Amount:
43833.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44265.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43833.34
Current Approval Amount:
43833.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44155.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State