Search icon

CLEANWORLD CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEANWORLD CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335516
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 7910 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236
Principal Address: 7910 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-241-5506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOON JIN KIM Chief Executive Officer 7910 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7910 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2064936-DCA Inactive Business 2018-01-16 No data
1230541-DCA Inactive Business 2006-06-15 2017-12-31

History

Start date End date Type Value
2008-04-04 2024-02-21 Address 7910 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2006-03-17 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-17 2024-02-21 Address 7910 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221002463 2024-02-12 CERTIFICATE OF PAYMENT OF TAXES 2024-02-12
DP-2152418 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140529002146 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120508002119 2012-05-08 BIENNIAL STATEMENT 2012-03-01
080404002950 2008-04-04 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3147257 RENEWAL INVOICED 2020-01-22 340 Laundries License Renewal Fee
2713525 BLUEDOT INVOICED 2017-12-20 340 Laundries License Blue Dot Fee
2703399 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2501181 CL VIO INVOICED 2016-12-01 175 CL - Consumer Law Violation
2232963 RENEWAL INVOICED 2015-12-14 340 LDJ License Renewal Fee
1561294 RENEWAL INVOICED 2014-01-15 340 LDJ License Renewal Fee
202737 LL VIO INVOICED 2013-01-24 350 LL - License Violation
174945 LL VIO INVOICED 2012-10-25 100 LL - License Violation
152941 APPEAL INVOICED 2011-11-03 25 Appeal Filing Fee
152942 LL VIO INVOICED 2011-10-27 1450 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
13217.00
Total Face Value Of Loan:
13217.00
Date:
2020-05-15
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8435.3
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13217
Current Approval Amount:
13217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13445.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State