Search icon

ZHANG'S DRY CLEANERS INC.

Company Details

Name: ZHANG'S DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3954247
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 202 MOTT STREET, NEW YORK, NY, United States, 10012
Principal Address: 202 MOTT ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 718-353-6399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIAO WEI CHEN Chief Executive Officer 202 MOTT ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 MOTT STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2061336-DCA Inactive Business 2017-11-21 No data
1361467-DCA Inactive Business 2010-07-02 2017-12-31

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 202 MOTT ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-07-02 2024-05-11 Address 202 MOTT ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-05-25 2024-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-25 2024-05-11 Address 202 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000160 2024-05-11 BIENNIAL STATEMENT 2024-05-11
220503001999 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200519060547 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180626006124 2018-06-26 BIENNIAL STATEMENT 2018-05-01
170512006314 2017-05-12 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565834 SCALE02 INVOICED 2022-12-13 40 SCALE TO 661 LBS
3313600 LL VIO INVOICED 2021-03-30 250 LL - License Violation
3312813 SCALE02 INVOICED 2021-03-26 40 SCALE TO 661 LBS
3128432 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
2698035 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2694439 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2694440 BLUEDOT CREDITED 2017-11-15 340 Laundries License Blue Dot Fee
2608152 SCALE02 INVOICED 2017-05-09 40 SCALE TO 661 LBS
2228627 RENEWAL INVOICED 2015-12-07 340 LDJ License Renewal Fee
1517970 RENEWAL INVOICED 2013-11-26 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-26 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
10250.00
Total Face Value Of Loan:
10250.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10250
Current Approval Amount:
10250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10322.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State