Search icon

3A&T FORDHAM CLEANERS, INC.

Company Details

Name: 3A&T FORDHAM CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 3545148
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 130 W. FORDHAM ROAD, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-933-0010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 W. FORDHAM ROAD, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
2064198-DCA Inactive Business 2018-01-02 No data
1264312-DCA Inactive Business 2007-08-15 2017-12-31

History

Start date End date Type Value
2007-07-19 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-19 2024-10-07 Address 130 W. FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007000758 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
070719000051 2007-07-19 CERTIFICATE OF INCORPORATION 2007-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-17 No data 130 W FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 130 W FORDHAM RD, Bronx, BRONX, NY, 10468 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-08 No data 130 W FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-21 No data 130 W FORDHAM RD, Bronx, BRONX, NY, 10468 No 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
3126023 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
2711782 BLUEDOT INVOICED 2017-12-15 340 Laundries License Blue Dot Fee
2711781 LICENSE CREDITED 2017-12-15 85 Laundries License Fee
2226843 RENEWAL INVOICED 2015-12-02 340 LDJ License Renewal Fee
1557117 RENEWAL INVOICED 2014-01-11 340 LDJ License Renewal Fee
202705 LL VIO INVOICED 2013-03-19 275 LL - License Violation
876169 RENEWAL INVOICED 2011-12-12 340 LDJ License Renewal Fee
876171 RENEWAL INVOICED 2010-01-12 340 LDJ License Renewal Fee
876170 RENEWAL INVOICED 2008-01-10 340 LDJ License Renewal Fee
843064 LICENSE INVOICED 2007-08-16 85 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2618738608 2021-03-15 0202 PPP 130 W Fordham Rd, Bronx, NY, 10468-5659
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5659
Project Congressional District NY-13
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8414.79
Forgiveness Paid Date 2022-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State