Search icon

HOLLYWOOD DRY CLEANING INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11157.00
Total Face Value Of Loan:
11157.00
Date:
2020-06-08
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:
23000.00
Total Face Value Of Loan:
499500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11157.00
Total Face Value Of Loan:
11157.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11157
Current Approval Amount:
11157
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11231.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11157
Current Approval Amount:
11157
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11239.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State