Search icon

MONTAGUE CLEANERS, INC.

Company Details

Name: MONTAGUE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2010 (15 years ago)
Entity Number: 3948037
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 140 MONTAGUE STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11201
Principal Address: 140 MONTAGUE STREET, 1ST FL, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-875-1590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MONTAGUE STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
WEI JIANG SUN Chief Executive Officer 140 MONTAGUE STREET, 1ST FL, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2061889-DCA Inactive Business 2017-11-29 No data
1370506-DCA Inactive Business 2010-09-10 2017-12-31

History

Start date End date Type Value
2010-05-11 2012-08-06 Address 68 MONTAGUE STREET, #2D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506006144 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120806002914 2012-08-06 BIENNIAL STATEMENT 2012-05-01
100511000152 2010-05-11 CERTIFICATE OF INCORPORATION 2010-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-11 No data 140 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-10 No data 140 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-02 No data 4239 BROADWAY, Manhattan, NEW YORK, NY, 10033 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-31 No data 140 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-04 No data 140 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-01 No data 140 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 140 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Warning 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
3232032 LL VIO CREDITED 2020-09-11 500 LL - License Violation
3119515 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
2827897 CL VIO CREDITED 2018-08-09 175 CL - Consumer Law Violation
2701325 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2697641 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2697642 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee
2235570 RENEWAL INVOICED 2015-12-16 340 Laundry License Renewal Fee
2144892 SCALE02 INVOICED 2015-08-04 40 SCALE TO 661 LBS
1536843 RENEWAL INVOICED 2013-12-16 340 Laundry License Renewal Fee
174882 LL VIO INVOICED 2013-01-28 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-10 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-09-10 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2018-07-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4898257308 2020-04-30 0202 PPP 140 Montague street, Brooklyn, NY, 11201
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20785
Loan Approval Amount (current) 20785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21017.68
Forgiveness Paid Date 2021-06-16
2100288501 2021-02-19 0202 PPS 140 Montague St, Brooklyn, NY, 11201-3567
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20785
Loan Approval Amount (current) 20785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3567
Project Congressional District NY-10
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20933.96
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State