Search icon

NEW CLEAN CITY, INC.

Company Details

Name: NEW CLEAN CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2006 (19 years ago)
Entity Number: 3307994
ZIP code: 10457
County: Bronx
Place of Formation: New York
Principal Address: 2200 GRAND CONCOURSE, BRONX, NY, United States, 10457
Address: 220 GRAND CONCOURSE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-584-4784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYUNG JA LEE Chief Executive Officer 2200 GRAND CONCOURSE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 GRAND CONCOURSE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2065352-DCA Inactive Business 2018-01-24 No data
1335642-DCA Inactive Business 2009-10-08 2017-12-31

History

Start date End date Type Value
2006-01-19 2010-01-13 Address 2200 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002075 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120127002217 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100113002561 2010-01-13 BIENNIAL STATEMENT 2010-01-01
060119000664 2006-01-19 CERTIFICATE OF INCORPORATION 2006-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-07 No data 2200 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-15 No data 2200 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-17 No data 2200 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-17 No data 2200 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-05 No data 2200 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 2200 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 2200 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-09 No data 2200 GRAND CONCOURSE, Bronx, BRONX, NY, 10457 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
3551503 SCALE02 INVOICED 2022-11-09 40 SCALE TO 661 LBS
3274863 SCALE02 INVOICED 2020-12-25 40 SCALE TO 661 LBS
3159250 LL VIO INVOICED 2020-02-18 1000 LL - License Violation
3159251 CL VIO INVOICED 2020-02-18 350 CL - Consumer Law Violation
3133671 SCALE02 INVOICED 2019-12-31 40 SCALE TO 661 LBS
3133246 CL VIO CREDITED 2019-12-30 175 CL - Consumer Law Violation
3133185 LL VIO CREDITED 2019-12-30 500 LL - License Violation
3130207 RENEWAL INVOICED 2019-12-19 340 Laundries License Renewal Fee
2925648 SCALE02 INVOICED 2018-11-05 40 SCALE TO 661 LBS
2706723 BLUEDOT INVOICED 2017-12-07 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-17 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2019-12-17 Default Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data
2019-12-17 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9563717305 2020-05-02 0202 PPP 2200 Grand Concourse, BRONX, NY, 10457
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24125
Loan Approval Amount (current) 24125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24348.83
Forgiveness Paid Date 2021-04-19
4610458405 2021-02-06 0202 PPS 2200 Grand Concourse, Bronx, NY, 10457-2029
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24125
Loan Approval Amount (current) 24125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-2029
Project Congressional District NY-15
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24301.25
Forgiveness Paid Date 2021-11-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State