Search icon

BMK CLEANERS CORP.

Company Details

Name: BMK CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2005 (20 years ago)
Date of dissolution: 24 Mar 2025
Entity Number: 3172953
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 82-27 164TH STREET, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 212-216-0999

Phone +1 718-235-5767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-27 164TH STREET, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2062986-DCA Inactive Business 2017-12-11 No data
1275093-DCA Inactive Business 2008-01-02 2017-12-31
1217128-DCA Inactive Business 2006-01-06 2007-12-31

History

Start date End date Type Value
2005-03-07 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-07 2025-03-24 Address 82-27 164TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324003917 2025-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-24
050307000038 2005-03-07 CERTIFICATE OF INCORPORATION 2005-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117930 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
2698980 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2698979 LICENSE CREDITED 2017-11-24 85 Laundries License Fee
2237622 RENEWAL INVOICED 2015-12-17 340 LDJ License Renewal Fee
1555171 RENEWAL INVOICED 2014-01-09 340 LDJ License Renewal Fee
936790 RENEWAL INVOICED 2011-12-15 340 LDJ License Renewal Fee
152353 LL VIO INVOICED 2011-06-30 1450 LL - License Violation
936791 RENEWAL INVOICED 2009-11-23 340 LDJ License Renewal Fee
887927 LICENSE INVOICED 2008-01-03 340 Laundry Jobber License Fee
757846 LICENSE INVOICED 2006-01-12 340 Laundry Jobber License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
5750.00
Total Face Value Of Loan:
5750.00
Date:
2020-05-19
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:
47700.00
Total Face Value Of Loan:
196600.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5750
Current Approval Amount:
5750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5819.47

Date of last update: 29 Mar 2025

Sources: New York Secretary of State