Search icon

SILVER STAR CLEANERS INC.

Company claim

Is this your business?

Get access!

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 +1 212-873-3864

Phone +1 718-429-3672

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: 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
14125.00
Total Face Value Of Loan:
14125.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
500000.00
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:
14365.00
Total Face Value Of Loan:
14365.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,125
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,206.27
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $14,125
Jobs Reported:
3
Initial Approval Amount:
$14,365
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,527.54
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $14,365

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State