Search icon

JIAN'S CLEANER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIAN'S CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2005 (20 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 3160002
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 205 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-989-9877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIAN'S CLEANER INC. DOS Process Agent 205 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
XIAU CHAN Chief Executive Officer 205 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2060433-DCA Inactive Business 2017-11-06 No data
1190595-DCA Inactive Business 2005-03-09 2017-12-31

History

Start date End date Type Value
2022-08-08 2022-08-08 Address 205 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-03-29 2022-08-08 Address 205 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-03-29 2022-08-08 Address 205 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-04 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-04 2007-03-29 Address 205 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220808000884 2022-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-08
220216003947 2022-02-16 BIENNIAL STATEMENT 2022-02-16
190214060468 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170201007263 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150217006243 2015-02-17 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3250071 SCALE02 INVOICED 2020-10-29 40 SCALE TO 661 LBS
3123406 RENEWAL INVOICED 2019-12-05 340 Laundries License Renewal Fee
2684322 LICENSE CREDITED 2017-10-31 85 Laundries License Fee
2684323 BLUEDOT INVOICED 2017-10-31 340 Laundries License Blue Dot Fee
2222799 RENEWAL INVOICED 2015-11-25 340 LDJ License Renewal Fee
1517370 RENEWAL INVOICED 2013-11-26 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: LENDING DELIVERABLES: FORGIVABLE, NON-RECOURSE GUARANTEED LOANS TO CERTAIN ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS. EXPECTED OUTCOMES: TO PROVIDE ECONOMIC RELIEF DURING THE COVID-19 EMERGENCY TO ASSIST ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS WITH FUNDS TO COVER CERTAIN ELIGIBLE COSTS, INCLUDING PAYROLL, WAGES, SALARIES AND COMMISSIONS, GROUP HEALTH CARE BENEFITS, RENT, MORTGAGE INTEREST, AND UTILITIES OVER A DEFINED COVERED PERIOD. INTENDED BENEFICIARIES: ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS, AND THEIR EMPLOYEES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-4898.00
Total Face Value Of Loan:
0.00
Date:
2020-07-23
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:
4898.00
Total Face Value Of Loan:
4898.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4898
Current Approval Amount:
4898
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4937.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State