Search icon

FANCY 57 CLEANERS, INC.

Company Details

Name: FANCY 57 CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3378962
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 254 3RD AVENUE, NEW YORK, NY, United States, 10010
Address: 1087 2ND AVENUE, 1ST FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-223-7455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1087 2ND AVENUE, 1ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HEE NAM BAE Chief Executive Officer 254 3RD AVENUE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2065267-DCA Inactive Business 2018-01-23 No data
1273320-DCA Inactive Business 2007-11-27 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
080716003322 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060621000365 2006-06-21 CERTIFICATE OF INCORPORATION 2006-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-10 No data 1087 2ND AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-02 No data 1087 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-03 No data 1087 2ND AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 1087 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-04 No data 1087 2ND AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-28 No data 1087 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued 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
3308517 CL VIO CREDITED 2021-03-12 175 CL - Consumer Law Violation
3308516 LL VIO CREDITED 2021-03-12 250 LL - License Violation
3308070 SCALE02 INVOICED 2021-03-10 40 SCALE TO 661 LBS
3133504 RENEWAL INVOICED 2019-12-31 340 Laundries License Renewal Fee
3034175 LL VIO CREDITED 2019-05-10 250 LL - License Violation
3032463 LICENSEDOC15 INVOICED 2019-05-07 15 License Document Replacement
2714739 LICENSE CREDITED 2017-12-21 85 Laundries License Fee
2714740 BLUEDOT INVOICED 2017-12-21 340 Laundries License Blue Dot Fee
2397761 SCALE02 INVOICED 2016-08-10 40 SCALE TO 661 LBS
2228446 RENEWAL INVOICED 2015-12-05 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-10 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data 1
2021-03-10 Hearing Decision 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 No data No data 1
2019-05-02 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2014-03-28 Settlement (Pre-Hearing) IMPROPER SCALE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4793957310 2020-04-30 0202 PPP 1087 2nd Avenue, New York, NY, 10022
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11467.25
Forgiveness Paid Date 2021-02-25
4438458402 2021-02-06 0202 PPS 1087 2nd Ave, New York, NY, 10022-2393
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13617
Loan Approval Amount (current) 13617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10022-2393
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 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13691.24
Forgiveness Paid Date 2021-08-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State