Search icon

PLUSH FRENCH CLEANER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PLUSH FRENCH CLEANER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962479
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 5828 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-966-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEA HONG KIM DOS Process Agent 5828 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
2093444-DCA Inactive Business 2020-01-08 No data
2063184-DCA Inactive Business 2017-12-13 2019-12-31
1362382-DCA Inactive Business 2010-07-14 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
100616000615 2010-06-16 CERTIFICATE OF INCORPORATION 2010-06-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3140555 LICENSE INVOICED 2020-01-06 340 Laundries License Fee
3130255 LL VIO INVOICED 2019-12-20 500 LL - License Violation
3105779 LL VIO CREDITED 2019-10-23 250 LL - License Violation
2709347 BLUEDOT INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2703660 LICENSE INVOICED 2017-11-30 85 Laundries License Fee
2703661 BLUEDOT CREDITED 2017-11-30 340 Laundries License Blue Dot Fee
2264379 RENEWAL INVOICED 2016-01-26 340 LDJ License Renewal Fee
1560809 RENEWAL INVOICED 2014-01-14 340 LDJ License Renewal Fee
177758 LL VIO INVOICED 2012-09-19 250 LL - License Violation
1051948 RENEWAL INVOICED 2011-12-12 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-10 Default Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
11300.00
Total Face Value Of Loan:
11300.00
Date:
2020-06-10
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:
110700.00
Total Face Value Of Loan:
110700.00
Date:
2020-04-29
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:
11300.00
Total Face Value Of Loan:
11300.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,460.71
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $11,300
Jobs Reported:
2
Initial Approval Amount:
$11,300
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,417.08
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $11,295
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State