Search icon

2073 CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2073 CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1974 (51 years ago)
Date of dissolution: 15 Apr 2022
Entity Number: 356352
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 49 W 72 STREET, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-874-3948

Phone +1 212-595-2686

Phone +1 212-595-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2073 CLEANERS CORP. DOS Process Agent 49 W 72 STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
KYONG J KIM Chief Executive Officer 49 W 72 STREET, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2060766-DCA Inactive Business 2017-11-15 2021-12-31
2060767-DCA Inactive Business 2017-11-15 No data
1415588-DCA Inactive Business 2012-12-13 2017-12-31

History

Start date End date Type Value
2020-11-02 2022-09-03 Address 49 W 72 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-11-02 2022-09-03 Address 49 W 72 STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-11-15 2020-11-02 Address 215 AMSTERDAM AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-11-15 2020-11-02 Address 215 AMSTERDAM AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2000-11-10 2006-11-15 Address 3777 INDEPENDENCE AVE, 14B, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220903000703 2022-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-15
201102062429 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006024 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161114006017 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141128006174 2014-11-28 BIENNIAL STATEMENT 2014-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-14 2017-08-02 Damaged Goods Yes 0.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3261714 LL VIO INVOICED 2020-11-24 375 LL - License Violation
3117740 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
3117433 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
3023041 LL VIO INVOICED 2019-04-26 250 LL - License Violation
3007719 LL VIO CREDITED 2019-03-26 250 LL - License Violation
3007720 CL VIO CREDITED 2019-03-26 175 CL - Consumer Law Violation
2694029 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2694030 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2690685 LICENSE CREDITED 2017-11-06 85 Laundries License Fee
2690726 BLUEDOT CREDITED 2017-11-06 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-19 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2019-03-15 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-03-15 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31500
Current Approval Amount:
31500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31780.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State