Search icon

HOLLYWOOD DRY CLEANING INC.

Company Details

Name: HOLLYWOOD DRY CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2005 (20 years ago)
Entity Number: 3269565
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 124 SMITH ST, BROOKLYN, NY, United States, 11201
Principal Address: 124 SMITH STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-855-0608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLYWOOD DRY CLEANING INC DOS Process Agent 124 SMITH ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ROBERT KIM Chief Executive Officer 124 SMITH STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2062675-DCA Inactive Business 2017-12-07 No data
1217317-DCA Inactive Business 2006-01-11 2017-12-31

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 124 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-12-01 2023-10-02 Address 124 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-11-20 2023-10-02 Address 124 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-10-17 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-17 2007-11-20 Address 146-19 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002006107 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211027001206 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191002060814 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171109006351 2017-11-09 BIENNIAL STATEMENT 2017-10-01
151117006111 2015-11-17 BIENNIAL STATEMENT 2015-10-01
121108006538 2012-11-08 BIENNIAL STATEMENT 2011-10-01
091201002184 2009-12-01 BIENNIAL STATEMENT 2009-10-01
071120000547 2007-11-20 CERTIFICATE OF CHANGE 2007-11-20
051017000767 2005-10-17 CERTIFICATE OF INCORPORATION 2005-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-25 No data 124 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-08 No data 124 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 124 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 124 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-01 No data 124 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-18 No data 124 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-31 No data 124 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Warning 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
3114103 RENEWAL INVOICED 2019-11-12 340 Laundries License Renewal Fee
2698678 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2698677 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2243165 RENEWAL INVOICED 2015-12-29 340 LDJ License Renewal Fee
2118802 SCALE02 INVOICED 2015-07-02 40 SCALE TO 661 LBS
1555234 RENEWAL INVOICED 2014-01-09 340 LDJ License Renewal Fee
868068 RENEWAL INVOICED 2011-12-02 340 LDJ License Renewal Fee
755311 CNV_MS INVOICED 2011-08-25 25 Miscellaneous Fee
152538 LL VIO INVOICED 2011-08-25 200 LL - License Violation
868066 RENEWAL INVOICED 2009-11-17 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184448303 2021-01-30 0202 PPS 124 Smith St, Brooklyn, NY, 11201-6217
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11157
Loan Approval Amount (current) 11157
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 Brooklyn, KINGS, NY, 11201-6217
Project Congressional District NY-10
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
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 11231.41
Forgiveness Paid Date 2021-10-06
1057417702 2020-05-01 0202 PPP 124 SMITH ST, BROOKLYN, NY, 11201
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11157
Loan Approval Amount (current) 11157
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561790
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
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 11239.31
Forgiveness Paid Date 2021-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State