Search icon

MAC BELL CLEANERS II, INC.

Company Details

Name: MAC BELL CLEANERS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2009 (16 years ago)
Entity Number: 3782006
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 84-30 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 84-30 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-779-4757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWAK SONG DUK Chief Executive Officer 84-30 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-30 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2064050-DCA Inactive Business 2017-12-27 No data
1313275-DCA Inactive Business 2009-04-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
210323060516 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190307061115 2019-03-07 BIENNIAL STATEMENT 2019-03-01
180530006312 2018-05-30 BIENNIAL STATEMENT 2017-03-01
150331006089 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130307007582 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129252 RENEWAL INVOICED 2019-12-18 340 Laundries License Renewal Fee
2701450 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2701449 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2280548 CL VIO CREDITED 2016-02-18 175 CL - Consumer Law Violation
2216649 RENEWAL INVOICED 2015-11-16 340 LDJ License Renewal Fee
1554243 RENEWAL INVOICED 2014-01-08 340 LDJ License Renewal Fee
950903 RENEWAL INVOICED 2011-12-22 340 LDJ License Renewal Fee
156186 LL VIO INVOICED 2011-05-23 125 LL - License Violation
111744 LL VIO INVOICED 2009-12-28 100 LL - License Violation
950902 RENEWAL INVOICED 2009-11-02 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-02 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-06-10
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6543.1
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6559.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State