Search icon

WATERSIDE CLEANERS OF NY, INC.

Company Details

Name: WATERSIDE CLEANERS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825764
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 25 WATERSIDE PLAZA, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-889-7810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WATERSIDE PLAZA, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
CHANG DUCK JEON Chief Executive Officer 27 BRISTOL DRIVE, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
2064949-DCA Inactive Business 2018-01-16 No data
1339483-DCA Inactive Business 2009-11-23 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130715002249 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110805002361 2011-08-05 BIENNIAL STATEMENT 2011-06-01
090623000847 2009-06-23 CERTIFICATE OF INCORPORATION 2009-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-17 No data 25 WATERSIDE PLZ, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-29 No data 25 WATERSIDE PLZ, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-13 No data 25 WATERSIDE PLZ, Manhattan, NEW YORK, NY, 10010 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 25 WATERSIDE PLZ, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-09 No data 25 WATERSIDE PLZ, Manhattan, NEW YORK, NY, 10010 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
3330990 SCALE02 INVOICED 2021-05-17 40 SCALE TO 661 LBS
3132934 RENEWAL INVOICED 2019-12-30 340 Laundries License Renewal Fee
3070433 SCALE02 INVOICED 2019-08-06 40 SCALE TO 661 LBS
2711810 BLUEDOT INVOICED 2017-12-15 340 Laundries License Blue Dot Fee
2711809 LICENSE CREDITED 2017-12-15 85 Laundries License Fee
2244482 RENEWAL INVOICED 2015-12-30 340 LDJ License Renewal Fee
1562637 RENEWAL INVOICED 2014-01-16 340 LDJ License Renewal Fee
341542 CNV_SI INVOICED 2012-12-18 40 SI - Certificate of Inspection fee (scales)
174529 LL VIO INVOICED 2012-03-06 525 LL - License Violation
158170 LL VIO INVOICED 2012-01-10 350 LL - License Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3650005008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WATERSIDE CLEANERS OF NY INC
Recipient Name Raw WATERSIDE CLEANERS OF NY INC
Recipient DUNS 162366231
Recipient Address 25 WATERSIDE PLAZA., NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6200.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190708404 2021-02-11 0202 PPP 25 Waterside Plz, New York, NY, 10010-2621
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2621
Project Congressional District NY-12
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3271.9
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State