Search icon

YOON CLEANERS INC.

Company Details

Name: YOON CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2009 (16 years ago)
Entity Number: 3863830
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 187 EAST 93RD STREET, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 646-660-5748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOON KYUNG SEO Chief Executive Officer 187 EAST 93RD STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 EAST 93RD STREET, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
2063033-DCA Inactive Business 2017-12-11 No data
1416692-DCA Inactive Business 2012-01-11 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
131017006665 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111223002113 2011-12-23 BIENNIAL STATEMENT 2011-10-01
091005000784 2009-10-05 CERTIFICATE OF INCORPORATION 2009-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3328659 SCALE02 INVOICED 2021-05-06 40 SCALE TO 661 LBS
3130105 RENEWAL INVOICED 2019-12-19 340 Laundries License Renewal Fee
2702092 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2702093 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2544698 CL VIO INVOICED 2017-02-01 175 CL - Consumer Law Violation
2215673 RENEWAL INVOICED 2015-11-13 340 LDJ License Renewal Fee
1719285 SCALE02 INVOICED 2014-07-01 40 SCALE TO 661 LBS
1555002 RENEWAL INVOICED 2014-01-08 340 LDJ License Renewal Fee
346095 CNV_SI INVOICED 2013-03-08 40 SI - Certificate of Inspection fee (scales)
1141180 LICENSE INVOICED 2012-01-11 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-20 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
12350.00
Total Face Value Of Loan:
12350.00
Date:
2020-06-10
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:
113800.00
Total Face Value Of Loan:
113800.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12350
Current Approval Amount:
12350
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12437.07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State