Search icon

ARIAS DRY CLEANER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARIAS DRY CLEANER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2010 (15 years ago)
Entity Number: 3903029
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 71-18 35TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 347-202-7085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-18 35TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2064593-DCA Inactive Business 2018-01-08 No data
1389822-DCA Inactive Business 2011-04-28 2017-12-31

History

Start date End date Type Value
2010-01-22 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100122000212 2010-01-22 CERTIFICATE OF INCORPORATION 2010-01-22

Complaints

Start date End date Type Satisafaction Restitution Result
2021-12-17 2021-12-21 Receipt Incomplete/Not Given Yes 50.00 Cash Amount
2019-06-03 2019-06-20 Misrepresentation Yes 600.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124527 RENEWAL INVOICED 2019-12-09 490 Laundries License Renewal Fee
3104992 CL VIO CREDITED 2019-10-21 175 CL - Consumer Law Violation
2716780 BLUEDOT INVOICED 2017-12-28 490 Laundries License Blue Dot Fee
2716779 LICENSE CREDITED 2017-12-28 122 Laundries License Fee
2232533 RENEWAL INVOICED 2015-12-11 340 LDJ License Renewal Fee
1552174 RENEWAL INVOICED 2014-01-06 340 LDJ License Renewal Fee
212253 LL VIO INVOICED 2013-07-25 100 LL - License Violation
193544 INTEREST INVOICED 2012-04-27 36.18000030517578 Interest Payment
193545 PL VIO INVOICED 2012-03-28 1800 PL - Padlock Violation
1129162 CNV_TFEE INVOICED 2012-02-27 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
56465.00
Total Face Value Of Loan:
56465.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-06
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:
56877.00
Total Face Value Of Loan:
56877.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56465
Current Approval Amount:
56465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56913.83
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56877
Current Approval Amount:
56877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57408.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State