Search icon

PALACE EAST CLEANERS INC.

Company Details

Name: PALACE EAST CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2009 (16 years ago)
Entity Number: 3802596
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 401 EAST 58TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-335-7298

Phone +1 212-876-3123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 EAST 58TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
YUNG MEEN YANG Chief Executive Officer 401 EAST 58TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2062321-DCA Inactive Business 2017-12-04 No data
1322713-DCA Inactive Business 2009-06-17 2017-12-31
1322714-DCA Inactive Business 2009-06-17 2013-12-31

History

Start date End date Type Value
2009-04-24 2011-05-18 Address 42-10 COLDEN STREET, SUITE 222, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110518002891 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090424000410 2009-04-24 CERTIFICATE OF INCORPORATION 2009-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-12 No data 401 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-16 No data 401 E 58TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-16 No data 401 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-09 No data 401 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-02 No data 401 E 58TH ST, Manhattan, NEW YORK, NY, 10022 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
3130585 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
2937560 LL VIO INVOICED 2018-12-03 250 LL - License Violation
2704660 BLUEDOT INVOICED 2017-12-04 340 Laundries License Blue Dot Fee
2702668 BLUEDOT CREDITED 2017-11-30 340 Laundries License Blue Dot Fee
2699896 BLUEDOT CREDITED 2017-11-27 340 Laundries License Blue Dot Fee
2699895 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2312032 LICENSEDOC0 INVOICED 2016-03-30 0 License Document Replacement, Lost in Mail
2244790 RENEWAL INVOICED 2015-12-31 340 LDJ License Renewal Fee
1605286 RENEWAL INVOICED 2014-02-28 340 LDJ License Renewal Fee
967372 RENEWAL INVOICED 2011-12-12 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-16 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5379847300 2020-04-30 0202 PPP 401 E 58TH ST, NEW YORK, NY, 10022-2312
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-2312
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11740.47
Forgiveness Paid Date 2021-07-26
8715948404 2021-02-13 0202 PPS 401 E 58th St, New York, NY, 10022-2312
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2312
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11737.91
Forgiveness Paid Date 2022-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State