Search icon

M & N QUALITY CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & N QUALITY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2007 (18 years ago)
Entity Number: 3558981
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 207 EAST 14TH ST, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-529-1777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUN HYANG HONG Chief Executive Officer 207 EAST 14TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 EAST 14TH ST, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2062896-DCA Inactive Business 2017-12-09 No data
1273455-DCA Inactive Business 2007-11-29 2017-12-31

History

Start date End date Type Value
2007-08-21 2011-08-16 Address 207 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002055 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110816002180 2011-08-16 BIENNIAL STATEMENT 2011-08-01
070821001065 2007-08-21 CERTIFICATE OF INCORPORATION 2007-08-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3390194 SCALE02 INVOICED 2021-11-18 40 SCALE TO 661 LBS
3115424 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2700941 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2700940 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2557749 SCALE02 INVOICED 2017-02-21 40 SCALE TO 661 LBS
2223699 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
1745915 SCALE02 INVOICED 2014-07-30 40 SCALE TO 661 LBS
1552906 RENEWAL INVOICED 2014-01-07 340 Laundry License Renewal Fee
932386 RENEWAL INVOICED 2011-11-25 340 Laundry License Renewal Fee
327867 CNV_SI INVOICED 2011-05-12 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-02 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2025-01-02 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
10887.50
Total Face Value Of Loan:
10887.50
Date:
2020-05-09
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:
10800.00
Total Face Value Of Loan:
10800.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10887.5
Current Approval Amount:
10887.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10945.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State