Search icon

NEW PELHAM CLEANER CORP.

Company Details

Name: NEW PELHAM CLEANER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2007 (17 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 3598180
ZIP code: 11361
County: Bronx
Place of Formation: New York
Address: 218-14 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-892-9037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218-14 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JEONI YOUNG KIL Chief Executive Officer 218-14 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2060759-DCA Inactive Business 2017-11-15 No data
1275728-DCA Inactive Business 2008-01-14 2017-12-31

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 218-14 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 2889-91 BUHRE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-08-02 Address 218-14 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-08-02 Address 2889-91 BUHRE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 2889-91 BUHRE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-08-02 Address 218-14 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2024-06-20 2024-06-20 Address 218-14 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2009-11-04 2024-06-20 Address 2889-91 BUHRE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2007-11-28 2024-06-20 Address 2889-91 BUHRE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802003923 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
240620002587 2024-06-20 BIENNIAL STATEMENT 2024-06-20
091104002238 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071128000199 2007-11-28 CERTIFICATE OF INCORPORATION 2007-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-18 No data 2889 BUHRE AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-09 No data 2889 BUHRE AVE, Bronx, BRONX, NY, 10461 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 2889 BUHRE AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-25 No data 2889 BUHRE AVE, Bronx, BRONX, NY, 10461 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
3117863 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
2690553 BLUEDOT INVOICED 2017-11-06 340 Laundries License Blue Dot Fee
2690552 LICENSE CREDITED 2017-11-06 85 Laundries License Fee
2227862 RENEWAL INVOICED 2015-12-04 340 LDJ License Renewal Fee
1520581 RENEWAL INVOICED 2013-11-30 340 LDJ License Renewal Fee
940065 RENEWAL INVOICED 2011-11-10 340 LDJ License Renewal Fee
129170 LL VIO INVOICED 2010-07-08 125 LL - License Violation
940066 RENEWAL INVOICED 2009-10-19 340 LDJ License Renewal Fee
893945 LICENSE INVOICED 2008-01-15 340 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1852197707 2020-05-01 0202 PPP 2889-91 BUHRE AVE, BRONX, NY, 10461
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8417
Loan Approval Amount (current) 8417
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8509.57
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State