Search icon

SMILE CLEANERS OF NY INC.

Company Details

Name: SMILE CLEANERS OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3491904
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1604 1ST AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 1604 FIRST AVE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-744-7818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1604 1ST AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
HYUN SOOK CHOI Chief Executive Officer 1604 1ST AVE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2060170-DCA Inactive Business 2017-11-01 No data
1275192-DCA Inactive Business 2008-01-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
220722002915 2022-07-22 BIENNIAL STATEMENT 2021-03-01
130409002106 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110405002678 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090311002949 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070320000676 2007-03-20 CERTIFICATE OF INCORPORATION 2007-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3125206 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
3017495 SCALE02 INVOICED 2019-04-12 40 SCALE TO 661 LBS
2681159 LICENSE INVOICED 2017-10-26 85 Laundries License Fee
2681160 BLUEDOT INVOICED 2017-10-26 340 Laundries License Blue Dot Fee
2215999 RENEWAL INVOICED 2015-11-13 340 LDJ License Renewal Fee
2179480 SCALE02 INVOICED 2015-09-29 40 SCALE TO 661 LBS
1553405 RENEWAL INVOICED 2014-01-07 340 LDJ License Renewal Fee
348685 CNV_SI INVOICED 2013-06-17 40 SI - Certificate of Inspection fee (scales)
938000 RENEWAL INVOICED 2012-01-17 340 LDJ License Renewal Fee
319489 CNV_SI INVOICED 2010-02-23 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
15295.82
Total Face Value Of Loan:
15295.82
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
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:
15295.82
Total Face Value Of Loan:
15295.82

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15295.82
Current Approval Amount:
15295.82
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15390.99
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15295.82
Current Approval Amount:
15295.82
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15467.05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State