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

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7637
Current Approval Amount:
7637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7729.31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State