Search icon

C 88 CLEANERS, INC.

Company Details

Name: C 88 CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4076176
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 41 ELIZABETH STREET,, SUITE 200, NEW YORK, NY, United States, 10013
Principal Address: 1689 FIRST AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-289-8147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHEN HENG FATT Chief Executive Officer 1689 FIRST AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
C/O TAX AID ACCOUNTING SERVICES DOS Process Agent 41 ELIZABETH STREET,, SUITE 200, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2060685-DCA Inactive Business 2017-11-14 No data
1400177-DCA Inactive Business 2011-07-15 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130423002050 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110401000621 2011-04-01 CERTIFICATE OF INCORPORATION 2011-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-26 No data 1689 1ST AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 1689 1ST AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-20 No data 1689 1ST AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-05 No data 1689 1ST AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-05 2016-02-19 Damaged Goods Yes 0.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3133158 RENEWAL0 INVOICED 2019-12-30 340 Laundries License Renewal Fee
3121198 PROCESSING CREDITED 2019-11-29 50 License Processing Fee
3121199 DCA-SUS CREDITED 2019-11-29 290 Suspense Account
3107007 RENEWAL CREDITED 2019-10-26 340 Laundries License Renewal Fee
2688967 BLUEDOT INVOICED 2017-11-03 340 Laundries License Blue Dot Fee
2688966 LICENSE CREDITED 2017-11-03 85 Laundries License Fee
2221565 RENEWAL INVOICED 2015-11-23 340 LDJ License Renewal Fee
1567346 RENEWAL INVOICED 2014-01-22 340 LDJ License Renewal Fee
1079141 RENEWAL INVOICED 2011-12-28 340 LDJ License Renewal Fee
1079140 LICENSE INVOICED 2011-07-15 85 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538608000 2020-06-22 0202 PPP 1689 1st Avenue, New York, NY, 10128-4804
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11934.47
Loan Approval Amount (current) 11934.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10128-4804
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12074.74
Forgiveness Paid Date 2021-08-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State