Search icon

M & N ORGANIC CLEANERS, INC.

Company Details

Name: M & N ORGANIC CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2009 (16 years ago)
Entity Number: 3799844
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 292 EIGHTH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 292 8TH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-352-9536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PARK Chief Executive Officer 292 8TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 EIGHTH AVENUE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2062972-DCA Inactive Business 2017-12-11 No data
1339225-DCA Inactive Business 2009-11-19 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130418002524 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110609002456 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090417000439 2009-04-17 CERTIFICATE OF INCORPORATION 2009-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119174 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
2714068 PROCESSING INVOICED 2017-12-21 50 License Processing Fee
2714069 DCA-SUS CREDITED 2017-12-21 35 Suspense Account
2706012 BLUEDOT INVOICED 2017-12-06 340 Laundries License Blue Dot Fee
2704367 BLUEDOT CREDITED 2017-12-02 340 Laundries License Blue Dot Fee
2700114 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2698385 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2622545 CL VIO INVOICED 2017-06-09 350 CL - Consumer Law Violation
2212480 RENEWAL INVOICED 2015-11-09 340 LDJ License Renewal Fee
1696418 SCALE02 INVOICED 2014-06-02 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-17 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
10582.00
Total Face Value Of Loan:
10582.00
Date:
2020-06-27
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:
10582.00
Total Face Value Of Loan:
10582.00
Date:
2020-05-29
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:
150000.00
Total Face Value Of Loan:
366700.00
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
Date:
2015-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10582
Current Approval Amount:
10582
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10637.08
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10582
Current Approval Amount:
10582
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10688.4

Date of last update: 27 Mar 2025

Sources: New York Secretary of State