Search icon

JDB CLEANERS INC.

Company Details

Name: JDB CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2007 (17 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 3604462
ZIP code: 21043
County: New York
Place of Formation: New York
Address: 8511 Falls Run Rd STE C, Ellicott City, MD, United States, 21043

Contact Details

Phone +1 212-249-4626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOO YOUNG LIM DOS Process Agent 8511 Falls Run Rd STE C, Ellicott City, MD, United States, 21043

Chief Executive Officer

Name Role Address
SOO YOUNG LIM Chief Executive Officer 8511 FALLS RUN RD STE C, ELLICOTT CITY, MD, United States, 21043

Licenses

Number Status Type Date End date
2060450-DCA Inactive Business 2017-11-06 No data
1275605-DCA Inactive Business 2008-01-10 2017-12-31

History

Start date End date Type Value
2023-02-17 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-12-04 Address 8511 FALLS RUN RD STE C, ELLICOTT CITY, MD, 21043, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-12-04 Address 8511 Falls Run Rd STE C, Ellicott City, MD, 21043, USA (Type of address: Service of Process)
2007-12-12 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-12 2023-02-17 Address 188-06 NORTHERN BOULEVARD, 2ND FLOOR, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004433 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
230217001955 2023-02-17 BIENNIAL STATEMENT 2021-12-01
071212000717 2007-12-12 CERTIFICATE OF INCORPORATION 2007-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-07 No data 300 E 69TH ST, Manhattan, NEW YORK, NY, 10020 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-15 No data 300 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 300 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 300 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 300 E 69TH ST, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-26 No data 300 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-16 No data 300 E 69TH ST, Manhattan, NEW YORK, NY, 10021 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
3328838 SCALE02 INVOICED 2021-05-07 40 SCALE TO 661 LBS
3152641 LICENSEDOC15 INVOICED 2020-01-31 15 License Document Replacement
3150429 LICENSEDOC0 INVOICED 2020-01-30 0 License Document Replacement, Lost in Mail
3112837 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
2948070 LICENSE REPL INVOICED 2018-12-19 15 License Replacement Fee
2751684 DCA-SUS CREDITED 2018-02-28 85 Suspense Account
2680461 LICENSE CREDITED 2017-10-25 85 Laundries License Fee
2680462 BLUEDOT INVOICED 2017-10-25 340 Laundries License Blue Dot Fee
2208977 RENEWAL INVOICED 2015-11-03 340 LDJ License Renewal Fee
1814542 SCALE02 INVOICED 2014-09-30 40 SCALE TO 661 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2196907701 2020-05-01 0202 PPP 300 E 69TH ST, NEW YORK, NY, 10021
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7637
Loan Approval Amount (current) 7637
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 NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 7729.31
Forgiveness Paid Date 2021-07-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State