Search icon

L. H. CLEANERS INC.

Company Details

Name: L. H. CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2011 (14 years ago)
Entity Number: 4059369
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 62-65 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 47-27 195TH ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-457-9520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HONG WEI LIU Chief Executive Officer 47-27 195TH ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-65 DRY HARBOR ROAD, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
2060503-DCA Inactive Business 2017-11-08 No data
1384543-DCA Inactive Business 2011-03-11 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130401002360 2013-04-01 BIENNIAL STATEMENT 2013-02-01
110224000302 2011-02-24 CERTIFICATE OF INCORPORATION 2011-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3309231 OL VIO INVOICED 2021-03-16 1000 OL - Other Violation
3301967 OL VIO VOIDED 2021-03-01 15000 OL - Other Violation
3246561 OL VIO VOIDED 2020-10-16 1000 OL - Other Violation
3114086 RENEWAL0 INVOICED 2019-11-11 340 Laundries License Renewal Fee
2683370 BLUEDOT0 INVOICED 2017-10-30 340 Laundries License Blue Dot Fee
2680062 LICENSE0 CREDITED 2017-10-24 85 Laundries License Fee
2216991 RENEWAL INVOICED 2015-11-16 340 LDJ License Renewal Fee
1846148 CL VIO CREDITED 2014-10-07 175 CL - Consumer Law Violation
1515301 RENEWAL INVOICED 2013-11-23 340 LDJ License Renewal Fee
1060197 RENEWAL INVOICED 2011-11-21 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-10 Pleaded Business reopened but is not in compliance with NYS DOH guidance as required by Mayor Exec. Order. 1 1 No data No data
2014-10-02 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
4690.00
Total Face Value Of Loan:
4690.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4690
Current Approval Amount:
4690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4713.71

Date of last update: 27 Mar 2025

Sources: New York Secretary of State