Search icon

AMSTERDAM CLEANER CORP.

Company Details

Name: AMSTERDAM CLEANER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2009 (16 years ago)
Entity Number: 3782473
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 616 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-724-8190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DHA YOUNG LEE Chief Executive Officer 316 E BRINKERHOFF AVENUE, #B, PALISADES PARK, NJ, United States, 07650

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 616 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2062682-DCA Inactive Business 2017-12-07 No data
1317174-DCA Inactive Business 2009-05-06 2017-12-31

History

Start date End date Type Value
2009-03-05 2011-06-07 Address 616 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321002391 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110607002735 2011-06-07 BIENNIAL STATEMENT 2011-03-01
090305000662 2009-03-05 CERTIFICATE OF INCORPORATION 2009-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131894 RENEWAL INVOICED 2019-12-26 340 Laundries License Renewal Fee
2706599 BLUEDOT INVOICED 2017-12-07 340 Laundries License Blue Dot Fee
2693963 BLUEDOT CREDITED 2017-11-14 340 Laundries License Blue Dot Fee
2693962 LICENSE CREDITED 2017-11-14 85 Laundries License Fee
2231020 RENEWAL INVOICED 2015-12-09 340 LDJ License Renewal Fee
1555509 RENEWAL INVOICED 2014-01-09 340 LDJ License Renewal Fee
336988 LATE INVOICED 2012-07-05 100 Scale Late Fee
336989 CNV_SI INVOICED 2012-06-05 40 SI - Certificate of Inspection fee (scales)
337661 CNV_SI INVOICED 2012-05-03 40 SI - Certificate of Inspection fee (scales)
956424 RENEWAL INVOICED 2011-12-14 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-05-18
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:
135000.00
Total Face Value Of Loan:
388000.00
Date:
2020-04-16
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17656.3
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17664.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State