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

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-05-22
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:
99800.00
Total Face Value Of Loan:
99800.00
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:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-04-19
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

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16107.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16138.94

Date of last update: 28 Mar 2025

Sources: New York Secretary of State