Search icon

TRENDY CLEANERS CORP.

Company Details

Name: TRENDY CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2010 (14 years ago)
Entity Number: 4031161
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 73 W 82ND STREET, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-496-0111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JUNG HE KIM DOS Process Agent 73 W 82ND STREET, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JUNG HEE KIM Chief Executive Officer 73 W 82ND STREET, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2064172-DCA Inactive Business 2017-12-29 No data
1385600-DCA Inactive Business 2011-03-22 2017-12-31

History

Start date End date Type Value
2010-12-15 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-15 2023-11-30 Address CHANG SIK KIM, 73 82ND STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130023664 2023-11-30 BIENNIAL STATEMENT 2022-12-01
101215000681 2010-12-15 CERTIFICATE OF INCORPORATION 2010-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3438509 DCA-SUS CREDITED 2022-04-14 290 Suspense Account
3437700 DCA-SUS CREDITED 2022-04-12 340 Suspense Account
3179939 DCA-SUS CREDITED 2020-05-18 290 Suspense Account
3173622 RENEWAL0 INVOICED 2020-04-02 340 Laundries License Renewal Fee
3159550 RENEWAL CREDITED 2020-02-18 340 Laundries License Renewal Fee
3158378 PROCESSING INVOICED 2020-02-13 50 License Processing Fee
3158381 DCA-SUS CREDITED 2020-02-13 290 Suspense Account
3143486 RENEWAL CREDITED 2020-01-13 340 Laundries License Renewal Fee
3059562 LL VIO INVOICED 2019-07-10 750 LL - License Violation
3059563 CL VIO INVOICED 2019-07-10 260 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-09 Hearing Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-05-09 Hearing Decision Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 No data 1 No data
2019-05-09 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
26705.00
Total Face Value Of Loan:
26705.00
Date:
2020-05-28
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:
250000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30322.5
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26705
Current Approval Amount:
26705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27033.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State