Search icon

NEW UTOPIA CLEANERS INC.

Company Details

Name: NEW UTOPIA CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2010 (15 years ago)
Entity Number: 3961309
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 21-36 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-352-6215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYOUNG TO KIM Chief Executive Officer 21-36 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-36 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2062043-DCA Inactive Business 2017-11-30 No data
1364393-DCA Inactive Business 2010-07-30 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
120712002813 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100614000522 2010-06-14 CERTIFICATE OF INCORPORATION 2010-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129831 RENEWAL INVOICED 2019-12-19 340 Laundries License Renewal Fee
2702688 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2699990 BLUEDOT CREDITED 2017-11-27 340 Laundries License Blue Dot Fee
2699989 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2230033 RENEWAL INVOICED 2015-12-08 340 LDJ License Renewal Fee
1557052 RENEWAL INVOICED 2014-01-11 340 LDJ License Renewal Fee
1055347 RENEWAL INVOICED 2011-10-13 340 LDJ License Renewal Fee
1025781 LICENSE INVOICED 2010-07-30 255 Laundry Jobber License Fee
1454842 RENEWAL INVOICED 2009-10-19 340 LDJ License Renewal Fee
1454843 RENEWAL INVOICED 2007-12-12 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
5531.00
Total Face Value Of Loan:
5531.00
Date:
2021-03-17
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:
-5530.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
5575.00
Total Face Value Of Loan:
5575.00
Date:
2020-05-27
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:
50000.00
Total Face Value Of Loan:
199500.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5575
Current Approval Amount:
5575
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4659.55
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5531
Current Approval Amount:
5531
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5568.43

Date of last update: 27 Mar 2025

Sources: New York Secretary of State