Search icon

WAVERLY CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WAVERLY CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2009 (16 years ago)
Entity Number: 3798059
ZIP code: 11364
County: Kings
Place of Formation: New York
Address: 68-67 Cloverdale Blvd., Oakland Gardens, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYUNG HEE PARK DOS Process Agent 68-67 Cloverdale Blvd., Oakland Gardens, NY, United States, 11364

Chief Executive Officer

Name Role Address
KYUNG HEE PARK Chief Executive Officer 68-67 CLOVERDALE BLVD, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2009-04-13 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-13 2024-07-09 Address 349 WAVERLY AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709001533 2024-07-09 BIENNIAL STATEMENT 2024-07-09
090413000540 2009-04-13 CERTIFICATE OF INCORPORATION 2009-04-13

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-06 2016-07-14 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2207107 CL VIO INVOICED 2015-10-30 175 CL - Consumer Law Violation
2194628 CL VIO CREDITED 2015-10-16 350 CL - Consumer Law Violation
1724879 DCA-SUS CREDITED 2014-07-09 750 Suspense Account
1704884 TS VIO INVOICED 2014-06-12 50 TS - State Fines (Tobacco)
1704501 SS VIO INVOICED 2014-06-12 600 SS - State Surcharge (Tobacco)
1702581 DCA-SUS CREDITED 2014-06-10 1550 Suspense Account
1702713 SS VIO INVOICED 2014-06-10 50 SS - State Surcharge (Tobacco)
1702712 TS VIO INVOICED 2014-06-10 100 TS - State Fines (Tobacco)
1629821 TP VIO CREDITED 2014-03-21 750 TP - Tobacco Fine Violation
1629820 TS VIO CREDITED 2014-03-21 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-10-08 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
11275.00
Total Face Value Of Loan:
11275.00
Date:
2020-06-25
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:
11752.00
Total Face Value Of Loan:
11752.00
Date:
2020-06-02
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:
79300.00
Total Face Value Of Loan:
79300.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11275
Current Approval Amount:
11275
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11359.02
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11752
Current Approval Amount:
11752
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11916.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State