Search icon

JENNIFER DRY CLEANER, INC.

Company Details

Name: JENNIFER DRY CLEANER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3209892
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 181-04 UNION TPKE, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-380-4897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI AW WU Chief Executive Officer 57-07 223RD ST, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181-04 UNION TPKE, FLUSHING, NY, United States, 11366

Licenses

Number Status Type Date End date
2060281-DCA Inactive Business 2017-11-03 No data
1215364-DCA Inactive Business 2005-12-01 2017-12-31

History

Start date End date Type Value
2009-05-18 2011-05-31 Address 181-04 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
2009-05-18 2011-05-31 Address 57-07 223 STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2009-05-18 2011-05-31 Address 181-04 UNION TPKET, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
2008-01-03 2009-05-18 Address 57-07 223 STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2008-01-03 2009-05-18 Address 181-04 UNION TPKET, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002014 2013-06-27 BIENNIAL STATEMENT 2013-05-01
110531002094 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090518002023 2009-05-18 BIENNIAL STATEMENT 2009-05-01
080103002547 2008-01-03 BIENNIAL STATEMENT 2007-05-01
050525000562 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3264009 LL VIO INVOICED 2020-12-02 250 LL - License Violation
3113535 RENEWAL INVOICED 2019-11-08 340 Laundries License Renewal Fee
2688808 BLUEDOT INVOICED 2017-11-03 340 Laundries License Blue Dot Fee
2680433 BLUEDOT CREDITED 2017-10-24 340 Laundries License Blue Dot Fee
2680432 LICENSE CREDITED 2017-10-24 85 Laundries License Fee
2628642 LICENSE REPL INVOICED 2017-06-21 15 License Replacement Fee
2220795 RENEWAL INVOICED 2015-11-23 340 Laundry License Renewal Fee
1561334 RENEWAL INVOICED 2014-01-15 340 Laundry License Renewal Fee
178723 LL VIO INVOICED 2012-02-10 100 LL - License Violation
806479 RENEWAL INVOICED 2011-11-09 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-27 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
77000.00
Total Face Value Of Loan:
77000.00
Date:
2020-04-30
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6053.74

Date of last update: 29 Mar 2025

Sources: New York Secretary of State