Search icon

MABEL I CLEANERS INC.

Company Details

Name: MABEL I CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2006 (19 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 3394981
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2528 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-665-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2528 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
SUN KYOUNG LEE Chief Executive Officer 2528 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2061005-DCA Inactive Business 2017-11-17 No data
1236328-DCA Inactive Business 2006-08-17 2017-12-31

History

Start date End date Type Value
2010-08-20 2022-09-04 Address 2528 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-08-12 2010-08-20 Address 2528 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-08-01 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-01 2022-09-04 Address 2528 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220904000091 2022-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-18
160809006549 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140812006608 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120920002504 2012-09-20 BIENNIAL STATEMENT 2012-08-01
100820002737 2010-08-20 BIENNIAL STATEMENT 2010-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-24 2017-06-05 Non-Delivery of Service No 0.00 Advised to Sue
2016-05-19 2016-06-14 Damaged Goods Yes 35.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117419 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
2683180 LICENSE CREDITED 2017-10-30 85 Laundries License Fee
2683181 BLUEDOT INVOICED 2017-10-30 340 Laundries License Blue Dot Fee
2218283 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
1539747 RENEWAL INVOICED 2013-12-19 340 LDJ License Renewal Fee
177131 LL VIO INVOICED 2012-10-09 1000 LL - License Violation
343361 CNV_SI INVOICED 2012-10-03 40 SI - Certificate of Inspection fee (scales)
816217 RENEWAL INVOICED 2011-10-11 340 LDJ License Renewal Fee
131904 LL VIO INVOICED 2010-12-03 100 LL - License Violation
816218 RENEWAL INVOICED 2009-12-07 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
2099.00
Total Face Value Of Loan:
2099.00
Date:
2020-06-30
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:
2131.00
Total Face Value Of Loan:
2131.00
Date:
2020-05-06
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:
2131.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2131
Current Approval Amount:
2131
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2160.43
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2099
Current Approval Amount:
2099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2111.88

Date of last update: 28 Mar 2025

Sources: New York Secretary of State