Search icon

SWAN VALET, INC.

Company Details

Name: SWAN VALET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3646025
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 199 EAST 3RD STREET, NEW YORK, NY, United States, 10009
Principal Address: 199 E 3RD ST, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-254-1252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUN OK KIM Chief Executive Officer 67-43A 224TH ST, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 EAST 3RD STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2063968-DCA Inactive Business 2017-12-27 No data
1302471-DCA Inactive Business 2008-10-22 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140430002378 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120424002036 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100511002105 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080318000602 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3246974 LL VIO INVOICED 2020-10-19 625 LL - License Violation
3116141 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
3041375 LL VIO INVOICED 2019-05-31 250 LL - License Violation
2707659 LICENSE CREDITED 2017-12-08 85 Laundries License Fee
2707660 BLUEDOT INVOICED 2017-12-08 340 Laundries License Blue Dot Fee
2244315 RENEWAL INVOICED 2015-12-30 340 LDJ License Renewal Fee
1551898 RENEWAL INVOICED 2014-01-06 340 LDJ License Renewal Fee
193041 PL VIO INVOICED 2012-02-01 60 PL - Padlock Violation
945509 RENEWAL INVOICED 2011-12-19 360 LDJ License Renewal Fee
133057 LL VIO INVOICED 2010-12-06 125 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-16 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2020-10-16 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
2019-05-24 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:
2021-01-23
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:
6200.00
Total Face Value Of Loan:
6200.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6200
Current Approval Amount:
6200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6252.18
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6200
Current Approval Amount:
6200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 28 Mar 2025

Sources: New York Secretary of State