Search icon

973 CENTRAL PARK CLEANERS CORP.

Company Details

Name: 973 CENTRAL PARK CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2006 (19 years ago)
Entity Number: 3348141
ZIP code: 10023
County: New York
Place of Formation: New York
Address: FOUR COLUMBUS AVE. STORE #2, NEW YORK, NY, United States, 10023
Principal Address: FOUR COLUMBUS AVE #2, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-265-1428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
973 CENTRAL PARK CLEANERS CORP. DOS Process Agent FOUR COLUMBUS AVE. STORE #2, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SUNG S LEE Chief Executive Officer FOUR COLUMBUS AVE #2, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2063298-DCA Inactive Business 2017-12-14 No data
1224562-DCA Inactive Business 2006-04-24 2017-12-31

History

Start date End date Type Value
2006-04-13 2020-08-20 Address FOUR COLUMBUS AVE. STORE #2, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060269 2020-08-20 BIENNIAL STATEMENT 2020-04-01
180614002017 2018-06-14 BIENNIAL STATEMENT 2018-04-01
120613002114 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100510002485 2010-05-10 BIENNIAL STATEMENT 2010-04-01
060413000045 2006-04-13 CERTIFICATE OF INCORPORATION 2006-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 No data 2 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-10 No data 2 COLUMBUS AVE, 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
2018-12-07 No data 2 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 2 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-01 No data 4 COLUMBUS AVE, 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
2016-05-18 No data 4 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-07 No data 2 Columbus Ave, Manhattan, NEW YORK, NY, 10023 Pass 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
3461380 SCALE02 INVOICED 2022-07-08 40 SCALE TO 661 LBS
3120682 RENEWAL INVOICED 2019-11-27 340 Laundries License Renewal Fee
2946642 SCALE02 INVOICED 2018-12-17 40 SCALE TO 661 LBS
2703203 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2703204 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2353347 SCALE02 INVOICED 2016-05-25 40 SCALE TO 661 LBS
2224170 RENEWAL INVOICED 2015-11-27 340 LDJ License Renewal Fee
1557587 SCALE02 INVOICED 2014-01-13 40 SCALE TO 661 LBS
1552649 RENEWAL INVOICED 2014-01-06 340 LDJ License Renewal Fee
212524 LL VIO INVOICED 2013-05-13 250 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9034048404 2021-02-14 0202 PPS 301 W 57th St, New York, NY, 10019-3114
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
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, 10019-3114
Project Congressional District NY-12
Number of Employees 3
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 16107.58
Forgiveness Paid Date 2021-10-25
3241557708 2020-05-01 0202 PPP 4 Columbus Avenue #2, NEW YORK, NY, 10023
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
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, 10023-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561790
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 16138.94
Forgiveness Paid Date 2021-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State