Search icon

M CLEANERS, INC.

Company Details

Name: M CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2005 (20 years ago)
Entity Number: 3227100
ZIP code: 11358
County: New York
Place of Formation: New York
Principal Address: 1 EAST 14TH STREET, NEW YORK, NY, United States, 10003
Address: 164-02 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-358-5588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEON, CHANG DUCK Chief Executive Officer 1 EAST 14TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
KIM & CHOI ASSOCIATES, INC. DOS Process Agent 164-02 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2064195-DCA Inactive Business 2018-01-02 No data
1216386-DCA Inactive Business 2005-12-23 2017-12-31

History

Start date End date Type Value
2006-09-07 2007-07-24 Address 22-26 14TH ST STORE 3A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-07-06 2006-09-07 Address 1 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070724002603 2007-07-24 BIENNIAL STATEMENT 2007-07-01
060907000796 2006-09-07 CERTIFICATE OF CHANGE 2006-09-07
050706000329 2005-07-06 CERTIFICATE OF INCORPORATION 2005-07-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3147242 LL VIO INVOICED 2020-01-22 250 LL - License Violation
3132900 RENEWAL INVOICED 2019-12-30 340 Laundries License Renewal Fee
2936746 LL VIO INVOICED 2018-11-29 500 LL - License Violation
2711813 LICENSE CREDITED 2017-12-15 85 Laundries License Fee
2711814 BLUEDOT INVOICED 2017-12-15 340 Laundries License Blue Dot Fee
2274911 RENEWAL INVOICED 2016-02-09 340 LDJ License Renewal Fee
1699662 SCALE02 INVOICED 2014-06-05 40 SCALE TO 661 LBS
1562685 RENEWAL INVOICED 2014-01-16 340 LDJ License Renewal Fee
350041 CNV_SI INVOICED 2013-09-19 40 SI - Certificate of Inspection fee (scales)
343491 CNV_SI INVOICED 2012-10-16 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-09 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2018-11-15 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
2018-11-15 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

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5958
Current Approval Amount:
5958
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5998.16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State