Search icon

DYNASTY CLEANERS CORP.

Company Details

Name: DYNASTY CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2006 (19 years ago)
Entity Number: 3388930
ZIP code: 10512
County: New York
Place of Formation: New York
Address: 109 Chief Nimham Cir, Carmel, NY, United States, 10512
Principal Address: 961 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-866-4688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNASTY CLEANERS CORP. DOS Process Agent 109 Chief Nimham Cir, Carmel, NY, United States, 10512

Chief Executive Officer

Name Role Address
YURI JUNG Chief Executive Officer 961 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2059680-DCA Inactive Business 2017-10-20 No data
1237323-DCA Inactive Business 2006-08-28 2017-12-31

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 961 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 961 AMSTERDAM AVE, 35-60 74TH ST #706 JACKSON HEIGHTS NY11372, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-07-22 2024-07-19 Address 961 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2016-07-15 2020-07-22 Address 961 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2014-07-16 2024-07-19 Address 961 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-08-07 2014-07-16 Address 961 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-08-07 2016-07-15 Address 175 W 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2006-07-17 2008-08-07 Address 175 WEST 107TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2006-07-17 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240719001205 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220712003566 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200722060311 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180710006354 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160715006351 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140716006370 2014-07-16 BIENNIAL STATEMENT 2014-07-01
100722003069 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080807003426 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060717000245 2006-07-17 CERTIFICATE OF INCORPORATION 2006-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-22 No data 175 W 107TH ST, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-13 No data 175 W 107TH ST, Manhattan, NEW YORK, NY, 10025 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 175 W 107TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-27 No data 961 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 175 W 107TH ST, Manhattan, NEW YORK, NY, 10025 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-03 No data 175 W 107TH ST, Manhattan, NEW YORK, NY, 10025 No 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
3395709 LICENSE REPL INVOICED 2021-12-14 15 License Replacement Fee
3299004 LL VIO INVOICED 2021-02-23 375 LL - License Violation
3298617 SCALE02 INVOICED 2021-02-22 40 SCALE TO 661 LBS
3119445 LL VIO INVOICED 2019-11-25 500 LL - License Violation
3119446 CL VIO INVOICED 2019-11-25 175 CL - Consumer Law Violation
3115705 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2962144 LL VIO INVOICED 2019-01-15 250 LL - License Violation
2679302 BLUEDOT INVOICED 2017-10-20 340 Laundries License Blue Dot Fee
2677493 LICENSE CREDITED 2017-10-17 85 Laundries License Fee
2677494 BLUEDOT CREDITED 2017-10-17 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-22 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2019-11-13 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2019-11-13 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-11-13 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2019-01-02 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7164978400 2021-02-11 0202 PPS 961 Amsterdam Ave, New York, NY, 10025-3003
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15150
Loan Approval Amount (current) 15150
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-3003
Project Congressional District NY-13
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15253.93
Forgiveness Paid Date 2021-10-25
2287727701 2020-05-01 0202 PPP 961 AMSTERDAM AVE, NEW YORK, NY, 10025
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17152.25
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State