Search icon

WEST 57 CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST 57 CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2005 (20 years ago)
Date of dissolution: 19 Feb 2025
Entity Number: 3219760
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 356 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 356 WEST 57TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-586-9120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUN W CHOUNG DOS Process Agent 356 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MOON M CHOUNG Chief Executive Officer 356 W 57TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2060545-DCA Inactive Business 2017-11-09 No data
1282157-DCA Inactive Business 2008-04-16 2017-12-31

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 356 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2025-02-28 Address 356 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 356 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-28 Address 356 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228001214 2025-02-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-19
230209000544 2023-02-09 BIENNIAL STATEMENT 2021-06-01
130715002145 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110802002400 2011-08-02 BIENNIAL STATEMENT 2011-06-01
090529002209 2009-05-29 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3329363 SCALE02 INVOICED 2021-05-11 40 SCALE TO 661 LBS
3124070 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
2915394 SCALE02 INVOICED 2018-10-24 40 SCALE TO 661 LBS
2910483 LL VIO INVOICED 2018-10-16 250 LL - License Violation
2691963 BLUEDOT INVOICED 2017-11-09 340 Laundries License Blue Dot Fee
2688462 BLUEDOT CREDITED 2017-11-02 340 Laundries License Blue Dot Fee
2688461 LICENSE CREDITED 2017-11-02 85 Laundries License Fee
2219412 RENEWAL INVOICED 2015-11-19 340 Laundry License Renewal Fee
1715763 SCALE02 INVOICED 2014-06-26 40 SCALE TO 661 LBS
1556521 RENEWAL INVOICED 2014-01-10 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-10 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78487
Current Approval Amount:
78487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79219.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State