Search icon

251 CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 251 CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2008 (17 years ago)
Entity Number: 3665929
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 251 W 95TH ST, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-663-5868

Phone +1 212-831-3592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG SUK CHANG Chief Executive Officer 251 W 95TH ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 W 95TH ST, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2063312-DCA Inactive Business 2017-12-14 No data
2061099-DCA Inactive Business 2017-11-20 No data
2009232-DCA Inactive Business 2014-06-06 2017-12-31

History

Start date End date Type Value
2008-05-01 2012-08-09 Address 251 WEST 95TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809002186 2012-08-09 BIENNIAL STATEMENT 2012-05-01
111220000034 2011-12-20 ANNULMENT OF DISSOLUTION 2011-12-20
DP-2061546 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080501000660 2008-05-01 CERTIFICATE OF INCORPORATION 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117802 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
3117847 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
2684189 BLUEDOT INVOICED 2017-10-31 340 Laundries License Blue Dot Fee
2684188 LICENSE CREDITED 2017-10-31 85 Laundries License Fee
2684196 BLUEDOT INVOICED 2017-10-31 340 Laundries License Blue Dot Fee
2684195 LICENSE CREDITED 2017-10-31 85 Laundries License Fee
2678991 CL VIO INVOICED 2017-10-20 150 CL - Consumer Law Violation
2589298 LL VIO INVOICED 2017-04-13 375 LL - License Violation
2575623 CL VIO CREDITED 2017-03-16 175 CL - Consumer Law Violation
2575622 LL VIO CREDITED 2017-03-16 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-02 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-03-02 Hearing Decision NO PROPER ID ON BILLS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
20062.00
Total Face Value Of Loan:
20062.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
200000.00
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:
20062.00
Total Face Value Of Loan:
20062.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20062
Current Approval Amount:
20062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20199.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20062
Current Approval Amount:
20062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20318.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State