Search icon

CARESS CLEANERS INC.

Company Details

Name: CARESS CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2009 (16 years ago)
Entity Number: 3863609
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 46 E 74TH STREET, NEW YORK, NY, United States, 10021
Principal Address: 146 E 74TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-517-9687

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNG N PULLEY Chief Executive Officer 146 E 74TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 E 74TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2061446-DCA Inactive Business 2017-11-22 No data
1345340-DCA Inactive Business 2010-02-18 2017-12-31

History

Start date End date Type Value
2011-10-25 2013-12-30 Address 146 E 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-10-25 2013-12-30 Address 174 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-10-05 2011-10-25 Address 174 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190906060345 2019-09-06 BIENNIAL STATEMENT 2017-10-01
131230002396 2013-12-30 BIENNIAL STATEMENT 2013-10-01
111025002532 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091005000422 2009-10-05 CERTIFICATE OF INCORPORATION 2009-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-26 No data 146 E 74TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-21 No data 146 E 74TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 146 E 74TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-25 No data 146 E 74TH ST, Manhattan, NEW YORK, NY, 10021 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
3359176 CL VIO INVOICED 2021-08-11 350 CL - Consumer Law Violation
3333792 LL VIO INVOICED 2021-05-27 500 LL - License Violation
3333916 CL VIO CREDITED 2021-05-27 175 CL - Consumer Law Violation
3122276 RENEWAL INVOICED 2019-12-03 340 Laundries License Renewal Fee
2693913 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2693912 LICENSE CREDITED 2017-11-14 85 Laundries License Fee
2257363 RENEWAL INVOICED 2016-01-13 340 LDJ License Renewal Fee
2233669 DCA-SUS CREDITED 2015-12-14 290 Suspense Account
2233668 PROCESSING INVOICED 2015-12-14 50 License Processing Fee
2214243 RENEWAL CREDITED 2015-11-12 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-26 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
2021-05-26 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2021-05-26 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or 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
6669088405 2021-02-10 0202 PPS 148 E 74th St, New York, NY, 10021-3542
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24342
Loan Approval Amount (current) 24342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10021-3542
Project Congressional District NY-12
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24544.07
Forgiveness Paid Date 2021-12-23
6757757300 2020-04-30 0202 PPP 148 E 74th St, New York, NY, 10021
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10021-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24472.43
Forgiveness Paid Date 2021-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State