Search icon

KIM'S RAINBOW CLEANERS, INC.

Company Details

Name: KIM'S RAINBOW CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2007 (18 years ago)
Date of dissolution: 24 Oct 2023
Entity Number: 3599898
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 114-11 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, United States, 11694

Contact Details

Phone +1 718-474-0199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-11 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
SI JOONG KIM Chief Executive Officer 114-11 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, United States, 11694

Licenses

Number Status Type Date End date
2061357-DCA Inactive Business 2017-11-21 No data
1277607-DCA Inactive Business 2008-02-19 2017-12-31

History

Start date End date Type Value
2009-12-04 2023-10-24 Address 114-11 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2009-12-04 2023-10-24 Address 114-11 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2007-11-30 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-30 2009-12-04 Address 114-09 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024000074 2023-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-19
191125060248 2019-11-25 BIENNIAL STATEMENT 2019-11-01
171108006248 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151110006149 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131210006994 2013-12-10 BIENNIAL STATEMENT 2013-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-17 2016-03-21 Damaged Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128547 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
3000961 LL VIO INVOICED 2019-03-11 250 LL - License Violation
2698121 DCA-SUS CREDITED 2017-11-21 85 Suspense Account
2693301 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2693300 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2228094 RENEWAL INVOICED 2015-12-04 340 LDJ License Renewal Fee
1547849 RENEWAL INVOICED 2013-12-30 340 LDJ License Renewal Fee
937329 RENEWAL INVOICED 2011-11-03 340 LDJ License Renewal Fee
937330 RENEWAL INVOICED 2009-12-22 340 LDJ License Renewal Fee
889139 LICENSE INVOICED 2008-02-19 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-27 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:
2020-05-03
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:
22400.00
Total Face Value Of Loan:
22400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22533.16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State