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

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

Date:
2021-02-11
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:
3250.00
Total Face Value Of Loan:
3250.00
Date:
2009-09-23
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3271.9

Date of last update: 27 Mar 2025

Sources: New York Secretary of State