Search icon

ST. MARY'S CLEANERS CORP.

Company Details

Name: ST. MARY'S CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3766116
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 36-51 BELL BLVD., STE. 207, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 212-752-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNA S. IATROPOL DOS Process Agent 36-51 BELL BLVD., STE. 207, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2050116-DCA Inactive Business 2017-03-27 No data
1348187-DCA Inactive Business 2010-03-26 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
090122000547 2009-01-22 CERTIFICATE OF INCORPORATION 2009-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-14 No data 959 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 959 1ST AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-22 No data 959 1ST AVE, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 952 1ST AVE, Manhattan, NEW YORK, NY, 10022 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
3105280 RENEWAL INVOICED 2019-10-22 340 Laundries License Renewal Fee
2716367 RENEWAL INVOICED 2017-12-27 340 Laundries License Renewal Fee
2580812 LICENSE INVOICED 2017-03-27 170 Laundries License Fee
2218580 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
1514525 RENEWAL INVOICED 2013-11-21 340 LDJ License Renewal Fee
1047030 RENEWAL INVOICED 2011-12-28 340 LDJ License Renewal Fee
129975 LL VIO INVOICED 2010-06-14 100 LL - License Violation
1002890 LICENSE INVOICED 2010-03-26 340 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1614668402 2021-02-02 0202 PPS 959 1st Ave, New York, NY, 10022-6649
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32385
Loan Approval Amount (current) 32385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10022-6649
Project Congressional District NY-12
Number of Employees 4
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32534.06
Forgiveness Paid Date 2021-07-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State