Search icon

BROADWAY NORDIC CLEANERS, INC.

Company Details

Name: BROADWAY NORDIC CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2005 (20 years ago)
Entity Number: 3268231
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3656 BROADWAY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-283-8829

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY NORDIC CLEANERS INC. DOS Process Agent 3656 BROADWAY, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
DUK WON KIM Chief Executive Officer 3656 BROADWAY, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2061679-DCA Inactive Business 2017-11-27 No data
1217565-DCA Inactive Business 2006-01-13 2017-12-31

History

Start date End date Type Value
2005-10-13 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-13 2023-12-01 Address 3656 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040479 2023-12-01 BIENNIAL STATEMENT 2023-10-01
051013000404 2005-10-13 CERTIFICATE OF INCORPORATION 2005-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-16 No data 3656 BROADWAY, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-27 No data 3656 BROADWAY, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-21 No data 3656 BROADWAY, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-15 No data 3656 BROADWAY, Manhattan, NEW YORK, NY, 10031 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-13 No data 3656 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-06 No data 3656 BROADWAY, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-14 No data 3656 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-27 No data 3656 BROADWAY, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-23 No data 3656 BROADWAY, Manhattan, NEW YORK, NY, 10031 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
3456517 SCALE02 INVOICED 2022-06-16 40 SCALE TO 661 LBS
3289254 SCALE02 INVOICED 2021-01-28 40 SCALE TO 661 LBS
3286751 LL VIO INVOICED 2021-01-22 250 LL - License Violation
3115468 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2699240 DCA-SUS CREDITED 2017-11-24 375 Suspense Account
2699239 PROCESSING INVOICED 2017-11-24 50 License Processing Fee
2698316 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2692141 LICENSE CREDITED 2017-11-09 85 Laundries License Fee
2691021 BLUEDOT CREDITED 2017-11-07 340 Laundries License Blue Dot Fee
2691020 LICENSE CREDITED 2017-11-07 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-21 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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1876837703 2020-05-01 0202 PPP 3656 BROADWAY, NEW YORK, NY, 10031
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14277.89
Forgiveness Paid Date 2021-09-27
4372228301 2021-01-23 0202 PPS 26219 60th Ave, Little Neck, NY, 11362-2503
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-2503
Project Congressional District NY-03
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14175.92
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State