Search icon

G.P. DRY CLEANER INC.

Company Details

Name: G.P. DRY CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2005 (20 years ago)
Entity Number: 3239811
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 850 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-383-3505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SOO YOUNG CHONG Chief Executive Officer 850 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
2062525-DCA Inactive Business 2017-12-05 2021-12-31
1227585-DCA Inactive Business 2006-05-19 2017-12-31

History

Start date End date Type Value
2022-05-12 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-26 2011-09-19 Address 850 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2005-08-05 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-05 2007-10-26 Address 850 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130912002319 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110919002992 2011-09-19 BIENNIAL STATEMENT 2011-08-01
071026003091 2007-10-26 BIENNIAL STATEMENT 2007-08-01
050805000097 2005-08-05 CERTIFICATE OF INCORPORATION 2005-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-11 No data 850 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-30 No data 850 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-17 No data 850 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-30 No data 850 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3331418 LL VIO INVOICED 2021-05-19 1000 LL - License Violation
3308841 LL VIO CREDITED 2021-03-15 500 LL - License Violation
3175776 RENEWAL0 INVOICED 2020-04-13 340 Laundries License Renewal Fee
3159893 PROCESSING CREDITED 2020-02-19 50 License Processing Fee
3159891 DCA-SUS CREDITED 2020-02-19 290 Suspense Account
3143338 RENEWAL CREDITED 2020-01-13 340 Laundries License Renewal Fee
2706247 DCA-SUS CREDITED 2017-12-06 85 Suspense Account
2700303 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2700302 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2484357 CL VIO INVOICED 2016-11-04 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-11 Default Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data
2021-03-11 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2016-09-17 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569567810 2020-06-08 0202 PPP 850 MANHATTAN AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15287
Loan Approval Amount (current) 15287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15488.28
Forgiveness Paid Date 2021-10-21
7517868507 2021-03-06 0202 PPS 850 Manhattan Ave, Brooklyn, NY, 11222-7066
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14802
Loan Approval Amount (current) 14802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-7066
Project Congressional District NY-07
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15017.04
Forgiveness Paid Date 2022-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State