Search icon

LC DRY CLEAN INC.

Company Details

Name: LC DRY CLEAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2009 (15 years ago)
Entity Number: 3892956
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 425 Park Ave. S, New York, NY, United States, 10016
Principal Address: 425 Park Ave S., NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-8878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LC DRY CLEAN INC. DOS Process Agent 425 Park Ave. S, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
KYUNG WON (ALBERT) LEE Chief Executive Officer 47-75 48TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2065028-DCA Inactive Business 2018-01-17 No data
2064487-DCA Inactive Business 2018-01-05 No data
2032410-DCA Inactive Business 2016-01-13 2017-12-31

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2012-01-20 2024-07-12 Address 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2009-12-28 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-28 2024-07-12 Address 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003854 2024-07-12 BIENNIAL STATEMENT 2024-07-12
160329006231 2016-03-29 BIENNIAL STATEMENT 2015-12-01
120120002927 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091228000501 2009-12-28 CERTIFICATE OF INCORPORATION 2009-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-10 No data 155 W 70TH ST, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-14 No data 155 W 70TH ST, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-22 No data 425 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 155 W 70TH ST, Manhattan, NEW YORK, NY, 10023 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 155 W 70TH ST, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 425 PARK AVE S, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-13 No data 425 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-06 No data 155 W 70TH ST, Manhattan, NEW YORK, NY, 10023 Pass 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
3455052 SCALE02 INVOICED 2022-06-13 40 SCALE TO 661 LBS
3353075 LL VIO INVOICED 2021-07-26 500 LL - License Violation
3331650 LL VIO CREDITED 2021-05-19 250 LL - License Violation
3330906 SCALE02 INVOICED 2021-05-17 40 SCALE TO 661 LBS
3298893 SCALE02 INVOICED 2021-02-22 40 SCALE TO 661 LBS
3158880 LICENSE REPL INVOICED 2020-02-14 15 License Replacement Fee
3125201 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
3125278 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
3068305 DCA-SUS CREDITED 2019-07-31 375 Suspense Account
3048318 LL VIO CREDITED 2019-06-19 375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-14 Default Decision Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7491447003 2020-04-07 0202 PPP 425 Park Ave South, NEW YORK, NY, 10016-8011
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112600
Loan Approval Amount (current) 118100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10016-8011
Project Congressional District NY-12
Number of Employees 14
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118960.67
Forgiveness Paid Date 2021-01-11
5273628400 2021-02-08 0202 PPS 425 Park Ave S, New York, NY, 10016-8016
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118100
Loan Approval Amount (current) 118100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10016-8016
Project Congressional District NY-12
Number of Employees 13
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118960.67
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State