Search icon

HUDSON KIM CLEANERS, INC.

Company Details

Name: HUDSON KIM CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2005 (19 years ago)
Entity Number: 3275572
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 462 HUDSON STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-242-4518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 HUDSON STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
BYUNG WOO KIM Chief Executive Officer 462 HUDSON ST, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2063048-DCA Inactive Business 2017-12-12 No data
1339092-DCA Inactive Business 2009-11-18 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
131202002472 2013-12-02 BIENNIAL STATEMENT 2013-11-01
120402002712 2012-04-02 BIENNIAL STATEMENT 2011-11-01
091204002284 2009-12-04 BIENNIAL STATEMENT 2009-11-01
051101000411 2005-11-01 CERTIFICATE OF INCORPORATION 2005-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-19 No data 462 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-02 No data 462 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 462 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-17 No data 462 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-15 No data 462 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-14 No data 462 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-26 No data 462 HUDSON ST, Manhattan, NEW YORK, NY, 10014 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
3524370 SCALE02 INVOICED 2022-09-19 40 SCALE TO 661 LBS
3132101 RENEWAL INVOICED 2019-12-27 340 Laundries License Renewal Fee
2701580 LICENSE CREDITED 2017-11-29 122 Laundries License Fee
2701581 BLUEDOT INVOICED 2017-11-29 490 Laundries License Blue Dot Fee
2700606 CL VIO INVOICED 2017-11-28 175 CL - Consumer Law Violation
2613357 SCALE02 INVOICED 2017-05-17 40 SCALE TO 661 LBS
2237188 RENEWAL INVOICED 2015-12-17 340 Laundry License Renewal Fee
1553019 RENEWAL INVOICED 2014-01-07 340 Laundry License Renewal Fee
212680 LL VIO INVOICED 2013-06-14 100 LL - License Violation
1043445 RENEWAL INVOICED 2011-10-31 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-17 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data
2015-08-26 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3187857702 2020-05-01 0202 PPP 462 HUDSON ST, NEW YORK, NY, 10014
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36080
Loan Approval Amount (current) 36080
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 36724.31
Forgiveness Paid Date 2022-02-17
9324968407 2021-02-16 0202 PPS 462 Hudson St, New York, NY, 10014-3781
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31025
Loan Approval Amount (current) 31025
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 New York, NEW YORK, NY, 10014-3781
Project Congressional District NY-10
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 31332.42
Forgiveness Paid Date 2022-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State