Search icon

NEW SEW TOP CLEANERS INC.

Company Details

Name: NEW SEW TOP CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2009 (16 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 3850818
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 515 EAST 12TH STREET, NEW YORK, NY, United States, 10009
Principal Address: 515 E. 12TH ST, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-254-8844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 EAST 12TH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
PAK FONG CHEUNG Chief Executive Officer 515 E. 12TH ST, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2061745-DCA Inactive Business 2017-11-28 No data
1332792-DCA Inactive Business 2009-09-11 2017-12-31

History

Start date End date Type Value
2011-09-02 2024-07-18 Address 515 E. 12TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2009-08-31 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-31 2024-07-18 Address 515 EAST 12TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002723 2024-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-05
130905002008 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110902002258 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090831000289 2009-08-31 CERTIFICATE OF INCORPORATION 2009-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-29 No data 515 E 12TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-04 No data 515 E 12TH ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 515 E 12TH ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-04 No data 515 E 12TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-11 No data 515 E 12TH ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 515 E 12TH ST, Manhattan, NEW YORK, NY, 10009 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
3442933 SCALE02 INVOICED 2022-04-29 40 SCALE TO 661 LBS
3293156 CL VIO INVOICED 2021-02-08 262.5 CL - Consumer Law Violation
3293155 LL VIO INVOICED 2021-02-08 375 LL - License Violation
3119109 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
3101354 LL VIO INVOICED 2019-10-09 250 LL - License Violation
3083245 CL VIO CREDITED 2019-09-10 175 CL - Consumer Law Violation
3083244 LL VIO CREDITED 2019-09-10 250 LL - License Violation
2962348 SCALE02 INVOICED 2019-01-15 40 SCALE TO 661 LBS
2910593 LL VIO INVOICED 2018-10-16 250 LL - License Violation
2700603 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-04 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
2021-02-04 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-08-29 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
2019-08-29 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-10-11 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5856438306 2021-01-26 0202 PPS 515 E 12th St, New York, NY, 10009-3827
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-3827
Project Congressional District NY-10
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9447.73
Forgiveness Paid Date 2021-11-10
7919507903 2020-06-17 0202 PPP 515 E 12TH ST, NEW YORK, NY, 10009
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9460.24
Forgiveness Paid Date 2021-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State