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 (18 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 2024-06-20 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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
78500.00
Total Face Value Of Loan:
78500.00
Date:
2020-05-02
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:
8417.00
Total Face Value Of Loan:
8417.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8417
Current Approval Amount:
8417
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8509.57

Date of last update: 28 Mar 2025

Sources: New York Secretary of State