Search icon

ALLEN TAILORING & CLEANING INC.

Company Details

Name: ALLEN TAILORING & CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2009 (16 years ago)
Entity Number: 3834531
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 150 ALLEN ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-475-2454

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS MORALES Chief Executive Officer 150 ALLEN ST, NEW YORK, NY, United States, 10002

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2064914-DCA Inactive Business 2018-01-12 No data
1341192-DCA Inactive Business 2009-12-17 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
111229002098 2011-12-29 BIENNIAL STATEMENT 2011-07-01
090716000677 2009-07-16 CERTIFICATE OF INCORPORATION 2009-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3140392 RENEWAL INVOICED 2020-01-03 340 Laundries License Renewal Fee
3101556 LL VIO INVOICED 2019-10-09 250 LL - License Violation
2926802 CL VIO INVOICED 2018-11-08 350 CL - Consumer Law Violation
2854066 CL VIO CREDITED 2018-09-06 175 CL - Consumer Law Violation
2727770 LICENSE INVOICED 2018-01-12 340 Laundries License Fee
2235535 RENEWAL INVOICED 2015-12-16 340 LDJ License Renewal Fee
1703541 DCA-SUS CREDITED 2014-06-11 250 Suspense Account
1704243 CL VIO INVOICED 2014-06-11 175 CL - Consumer Law Violation
1704242 LL VIO INVOICED 2014-06-11 500 LL - License Violation
1698294 DCA-SUS CREDITED 2014-06-04 925 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-26 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
2018-08-24 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
137000.00
Total Face Value Of Loan:
137000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
7291.00
Total Face Value Of Loan:
7291.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7291
Current Approval Amount:
7291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7383.69

Date of last update: 27 Mar 2025

Sources: New York Secretary of State