Search icon

EURO-FRENCH CLEANERS CORP.

Company Details

Name: EURO-FRENCH CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2007 (18 years ago)
Entity Number: 3539243
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 3706 3RD AVENUE, BRONX, NY, United States, 10456
Principal Address: 3706 3RD AVE, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-992-1195

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN PALANCO Chief Executive Officer 3706 3RD AVE, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3706 3RD AVENUE, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
2065808-DCA Inactive Business 2018-02-07 No data
1267690-DCA Inactive Business 2007-09-12 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130808002219 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110728003096 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090707002109 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070703000710 2007-07-03 CERTIFICATE OF INCORPORATION 2007-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131296 RENEWAL INVOICED 2019-12-24 340 Laundries License Renewal Fee
2726672 LICENSE CREDITED 2018-01-09 340 Laundries License Fee
2726674 DCA-MFAL INVOICED 2018-01-09 85 Manual Fee Account Licensing
2726673 LICENSE0 CREDITED 2018-01-09 340 Laundries License Fee
2717174 BLUEDOT INVOICED 2017-12-28 340 Laundries License Blue Dot Fee
2717173 LICENSE CREDITED 2017-12-28 85 Laundries License Fee
2239195 RENEWAL INVOICED 2015-12-21 340 Laundry License Renewal Fee
1572988 RENEWAL INVOICED 2014-01-24 340 Laundry License Renewal Fee
851646 CNV_TFEE INVOICED 2011-12-29 8.470000267028809 WT and WH - Transaction Fee
851645 RENEWAL INVOICED 2011-12-29 340 Laundry License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
8395.00
Total Face Value Of Loan:
8395.00
Date:
2020-07-17
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:
7520.00
Total Face Value Of Loan:
7520.00

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7520
Current Approval Amount:
7520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7597.59
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8395
Current Approval Amount:
8395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8448.48

Date of last update: 28 Mar 2025

Sources: New York Secretary of State