Search icon

LONDON BRIGHT CLEANERS CORP.

Company Details

Name: LONDON BRIGHT CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2008 (16 years ago)
Entity Number: 3748208
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 12 EAST 33RD STREET, NEW YORK, NY, United States, 10016
Principal Address: 12 EAST 33RD ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-889-8895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SUNG IL KIM Chief Executive Officer 12 EAST 33RD ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2061854-DCA Inactive Business 2017-11-28 No data
1325537-DCA Inactive Business 2009-07-13 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
161214006159 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141218006432 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121224002119 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101223002603 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081201000682 2008-12-01 CERTIFICATE OF INCORPORATION 2008-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-24 No data 12 E 33RD ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-11 No data 12 E 33RD ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-15 No data 12 E 33RD ST, Manhattan, NEW YORK, NY, 10016 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-27 No data 12 E 33RD ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 12 E 33RD ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 12 E 33RD ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 12 E 33RD ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-11 No data 12 E 33RD ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-11 No data 12 E 33RD ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 12 E 33RD ST, Manhattan, NEW YORK, NY, 10016 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
3119272 RENEWAL INVOICED 2019-11-25 740 Laundries License Renewal Fee
3036980 SCALE02 INVOICED 2019-05-20 40 SCALE TO 661 LBS
2701252 BLUEDOT INVOICED 2017-11-28 490 Laundries License Blue Dot Fee
2695296 LICENSE CREDITED 2017-11-16 122 Laundries License Fee
2695297 BLUEDOT CREDITED 2017-11-16 490 Laundries License Blue Dot Fee
2653955 SCALE02 INVOICED 2017-08-09 40 SCALE TO 661 LBS
2640419 CL VIO INVOICED 2017-07-11 175 CL - Consumer Law Violation
2362372 SCALE02 INVOICED 2016-06-10 40 SCALE TO 661 LBS
2212563 RENEWAL INVOICED 2015-11-09 340 LDJ License Renewal Fee
2129309 SCALE02 INVOICED 2015-07-14 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-30 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-04-03 Pleaded LICENSE NUMBER NOT ON BUSINESS CARDS 1 1 No data No data
2014-04-03 Pleaded BUSINESS PROVIDES LAUNDRY SERVICE ON THE BASIS OF WEIGHT, BUT SCALE USED TO DETERMINE WEIGHT HAS NEVER BEEN TESTED AND SEALED BY DCAL 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3342635007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LONDON BRIGHT CLEANERS CORP.
Recipient Name Raw LONDON BRIGHT CLEANERS CORP.
Recipient Address 12 EAST 33RD STREET, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6200.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7452188404 2021-02-12 0202 PPS 12 E 33rd St, New York, NY, 10016-5017
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99800
Loan Approval Amount (current) 99800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10016-5017
Project Congressional District NY-12
Number of Employees 12
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100330.44
Forgiveness Paid Date 2021-09-01
7104307008 2020-04-07 0202 PPP 12 E 33RD ST, NEW YORK, NY, 10016-5003
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104200
Loan Approval Amount (current) 99800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10016-5003
Project Congressional District NY-12
Number of Employees 11
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100524.58
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State