Search icon

SILVER STAR CLEANERS INC.

Company Details

Name: SILVER STAR CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2006 (19 years ago)
Entity Number: 3332105
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 252 WEST 72ND STREET, NEW YORK, NY, United States, 10023
Principal Address: 252 W 72ND ST, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 718-429-3672

Phone +1 212-873-3864

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HYUNG NAM JO Agent 239 WEST 72ND STREET, NEW YORK1, NY, 10023

DOS Process Agent

Name Role Address
SILVER STAR CLEANERS INC. DOS Process Agent 252 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
HYUNG NAM JO Chief Executive Officer 252 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2060539-DCA Inactive Business 2017-11-09 No data
1255020-DCA Inactive Business 2007-05-10 2017-12-31
1222484-DCA Inactive Business 2006-03-31 2007-12-31

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 243 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 252 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-11 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-09 2024-03-07 Address 243 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-12-09 2024-03-07 Address 243 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2013-03-05 2024-03-07 Address 239 WEST 72ND STREET, NEW YORK1, NY, 10023, USA (Type of address: Registered Agent)
2012-06-27 2014-12-09 Address 239 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-04-09 2012-06-27 Address 239 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2008-03-17 2010-04-09 Address 239 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307001305 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220420000977 2022-04-20 BIENNIAL STATEMENT 2022-03-01
141209002040 2014-12-09 BIENNIAL STATEMENT 2014-03-01
130305000051 2013-03-05 CERTIFICATE OF CHANGE 2013-03-05
130219002237 2013-02-19 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120627002367 2012-06-27 BIENNIAL STATEMENT 2012-03-01
100409002772 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080317002529 2008-03-17 BIENNIAL STATEMENT 2008-03-01
071001000658 2007-10-01 CERTIFICATE OF CHANGE 2007-10-01
060310000287 2006-03-10 CERTIFICATE OF INCORPORATION 2006-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 No data 243 W 72ND ST, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-07 No data 243 W 72ND ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-22 No data 243 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 243 W 72ND ST, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-24 No data 243 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-05 No data 239 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-27 2015-04-14 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267155 LL VIO INVOICED 2020-12-09 250 LL - License Violation
3115617 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2771402 SCALE02 INVOICED 2018-04-05 40 SCALE TO 661 LBS
2691950 BLUEDOT INVOICED 2017-11-09 340 Laundries License Blue Dot Fee
2688460 BLUEDOT CREDITED 2017-11-02 340 Laundries License Blue Dot Fee
2688459 LICENSE CREDITED 2017-11-02 85 Laundries License Fee
2229060 RENEWAL INVOICED 2015-12-07 340 LDJ License Renewal Fee
2228991 LICENSE REPL CREDITED 2015-12-07 15 License Replacement Fee
1790425 LICENSE REPL INVOICED 2014-09-26 15 License Replacement Fee
1542273 RENEWAL INVOICED 2013-12-23 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-07 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
6547888400 2021-02-10 0202 PPS 243 W 72nd St, New York, NY, 10023-2733
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14125
Loan Approval Amount (current) 14125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10023-2733
Project Congressional District NY-12
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14206.27
Forgiveness Paid Date 2021-09-13
9624577305 2020-05-02 0202 PPP 243 West 72nd Street, New York, NY, 10023
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14365
Loan Approval Amount (current) 14365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10023-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14527.54
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State