Search icon

MIKE'S FRENCH CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE'S FRENCH CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2007 (18 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 3527095
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 220 E 167 SHERMAN AVE, BRONX, NY, United States, 10456
Principal Address: 220 E 167TH ST, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-681-0502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 E 167 SHERMAN AVE, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
JAE GU SONG Chief Executive Officer 220 E 167 SHERMAN AVE, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
2061217-DCA Inactive Business 2017-11-20 No data
1275088-DCA Inactive Business 2008-01-02 2017-12-31

History

Start date End date Type Value
2013-07-01 2023-09-19 Address 220 E 167 SHERMAN AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2013-07-01 2023-09-19 Address 220 E 167 SHERMAN AVE, BRONX, NY, 10456, USA (Type of address: Service of Process)
2009-06-17 2013-07-01 Address 220 E 167TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2009-06-17 2013-07-01 Address 220 E 16TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process)
2007-06-06 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919003902 2023-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-19
130701002170 2013-07-01 BIENNIAL STATEMENT 2013-06-01
090617002557 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070606000359 2007-06-06 CERTIFICATE OF INCORPORATION 2007-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124369 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
2695071 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2695070 LICENSE CREDITED 2017-11-16 85 Laundries License Fee
2201552 RENEWAL INVOICED 2015-10-23 340 LDJ License Renewal Fee
1531990 RENEWAL INVOICED 2013-12-10 340 LDJ License Renewal Fee
181745 LL VIO INVOICED 2013-01-16 400 LL - License Violation
936579 RENEWAL INVOICED 2011-12-21 340 LDJ License Renewal Fee
936580 RENEWAL INVOICED 2009-11-18 340 LDJ License Renewal Fee
887476 LICENSE INVOICED 2008-01-03 340 Laundry Jobber License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,750
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,789.58
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $3,744
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State