Search icon

2701 CLEANERS INC.

Company Details

Name: 2701 CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2009 (16 years ago)
Date of dissolution: 14 Feb 2023
Entity Number: 3782805
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 27-01 24TH AVE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-726-6689

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2701 CLEANERS INC. DOS Process Agent 27-01 24TH AVE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
SHAO HUA XIA Chief Executive Officer 27-01 24TH AVE, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
2060649-DCA Inactive Business 2017-11-13 No data
1313555-DCA Inactive Business 2009-04-07 2017-12-31

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 27-01 24TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2018-11-02 2023-05-16 Address 27-01 24TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2018-11-02 2023-05-16 Address 27-01 24TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2011-05-11 2018-11-02 Address 2701 CLEANERS AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2011-05-11 2018-11-02 Address 2701 CLEANERS AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2011-05-11 2018-11-02 Address GEORGE XU, CPA, 39-07 PRINCE ST / 4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-03-06 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-06 2011-05-11 Address 27-01 24TH AVE., ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516000433 2023-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-14
220224003456 2022-02-24 BIENNIAL STATEMENT 2022-02-24
190501061884 2019-05-01 BIENNIAL STATEMENT 2019-03-01
181102002012 2018-11-02 BIENNIAL STATEMENT 2017-03-01
110511002923 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090306000184 2009-03-06 CERTIFICATE OF INCORPORATION 2009-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-10 No data 2701 24TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 2701 24TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-05 No data 2701 24TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-17 No data 2701 24TH AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-05 No data 2701 24TH AVE, Queens, ASTORIA, NY, 11102 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
3122319 RENEWAL INVOICED 2019-12-03 340 Laundries License Renewal Fee
2693215 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2689137 LICENSE INVOICED 2017-11-03 85 Laundries License Fee
2689138 BLUEDOT CREDITED 2017-11-03 340 Laundries License Blue Dot Fee
2214804 RENEWAL INVOICED 2015-11-12 340 LDJ License Renewal Fee
1543170 RENEWAL INVOICED 2013-12-24 340 LDJ License Renewal Fee
948220 RENEWAL INVOICED 2011-10-25 340 LDJ License Renewal Fee
156117 LL VIO INVOICED 2011-04-19 100 LL - License Violation
948219 CNV_TFEE INVOICED 2009-10-27 6.800000190734863 WT and WH - Transaction Fee
948218 RENEWAL INVOICED 2009-10-27 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8233268409 2021-02-13 0202 PPP 2701 24th Ave, Astoria, NY, 11102-1901
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1901
Project Congressional District NY-14
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6239.16
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State