Search icon

HUGUENOT CLEANERS, INC.

Company Details

Name: HUGUENOT CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2009 (16 years ago)
Entity Number: 3826927
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 890 HUGUENOT AVENUE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-605-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 890 HUGUENOT AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
HAN SOO JEON Chief Executive Officer 890 HUGUENOT AVENUE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
2062544-DCA Inactive Business 2017-12-06 No data
1327160-DCA Inactive Business 2009-07-28 2017-12-31

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 890 HUGUENOT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2012-11-08 2023-08-15 Address 890 HUGUENOT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2009-06-25 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-25 2023-08-15 Address 890 HUGUENOT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003783 2023-08-15 BIENNIAL STATEMENT 2023-06-01
210603060455 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190606060663 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170623006212 2017-06-23 BIENNIAL STATEMENT 2017-06-01
150618006061 2015-06-18 BIENNIAL STATEMENT 2015-06-01
130607006945 2013-06-07 BIENNIAL STATEMENT 2013-06-01
121108006445 2012-11-08 BIENNIAL STATEMENT 2011-06-01
090625000882 2009-06-25 CERTIFICATE OF INCORPORATION 2009-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-10 No data 890 HUGUENOT AVE, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 890 HUGUENOT AVE, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 890 HUGUENOT AVE, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-07 No data 890 HUGUENOT AVE, Staten Island, STATEN ISLAND, NY, 10312 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
3116747 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
2701050 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2701051 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2219365 RENEWAL INVOICED 2015-11-19 340 LDJ License Renewal Fee
1629422 LL VIO INVOICED 2014-03-21 250 LL - License Violation
1561975 RENEWAL INVOICED 2014-01-15 340 LDJ License Renewal Fee
968582 RENEWAL INVOICED 2011-12-23 340 LDJ License Renewal Fee
968583 RENEWAL INVOICED 2009-12-21 340 LDJ License Renewal Fee
111820 LL VIO INVOICED 2009-11-27 100 LL - License Violation
968581 LICENSE INVOICED 2009-07-28 85 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-07 Pleaded BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1698887409 2020-05-04 0202 PPP 890 HUGUENOT AVE, STATEN ISLAND, NY, 10312
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5494
Loan Approval Amount (current) 5494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5578.14
Forgiveness Paid Date 2021-11-17
9364458706 2021-04-08 0202 PPS 890 Huguenot Ave, Staten Island, NY, 10312-3922
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-3922
Project Congressional District NY-11
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5441.73
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State