Search icon

NEW TARGEE CLEANERS INC.

Company Details

Name: NEW TARGEE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2007 (18 years ago)
Date of dissolution: 28 Jul 2021
Entity Number: 3506617
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1132 TARGEE STREET, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 347-988-9850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1132 TARGEE STREET, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
YUE CHAI YU Chief Executive Officer 1132 TARGEE STREET, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2061611-DCA Inactive Business 2017-11-27 No data
1345202-DCA Inactive Business 2010-02-16 2017-12-31

History

Start date End date Type Value
2017-05-04 2021-07-28 Address 1132 TARGEE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2009-05-04 2017-05-04 Address 1132 TARGEE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2007-04-23 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-23 2021-07-28 Address 1132 TARGEE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210728000811 2021-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-28
170504006425 2017-05-04 BIENNIAL STATEMENT 2017-04-01
130418002578 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110418003281 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090504002820 2009-05-04 BIENNIAL STATEMENT 2009-04-01
070423000105 2007-04-23 CERTIFICATE OF INCORPORATION 2007-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-07 No data 1132 TARGEE ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-13 No data 1132 TARGEE ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-11 No data 1132 TARGEE ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 1132 TARGEE ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-05 No data 1132 TARGEE ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-05 No data 1132 TARGEE ST, Staten Island, STATEN ISLAND, NY, 10304 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
3112902 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
2699829 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2695535 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2695534 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2217455 RENEWAL INVOICED 2015-11-17 340 LDJ License Renewal Fee
1624476 LL VIO INVOICED 2014-03-17 250 LL - License Violation
1514374 RENEWAL INVOICED 2013-11-21 340 LDJ License Renewal Fee
1049186 RENEWAL INVOICED 2011-12-12 340 LDJ License Renewal Fee
158009 LL VIO INVOICED 2011-05-04 250 LL - License Violation
135867 PL VIO INVOICED 2010-03-03 60 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-05 Pleaded BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2888607902 2020-06-12 0202 PPP 1132 Targee Street, Staten Island, NY, 10304-4302
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5464
Loan Approval Amount (current) 5464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-4302
Project Congressional District NY-11
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5540.95
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State