Search icon

CHOICE CLEANERS 7, INC.

Company Details

Name: CHOICE CLEANERS 7, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2011 (14 years ago)
Entity Number: 4087579
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 24 AVENUE A, NEW YORK, NY, United States, 10009
Principal Address: 21 AVENUE B, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-387-8986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 AVENUE A, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
SUN JONG AN Chief Executive Officer 21 AVENUE B, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2062894-DCA Inactive Business 2017-12-09 No data
1391354-DCA Inactive Business 2011-05-11 2017-12-31

History

Start date End date Type Value
2011-04-28 2019-12-20 Address 21 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220000501 2019-12-20 CERTIFICATE OF CHANGE 2019-12-20
130501002302 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110428000963 2011-04-28 CERTIFICATE OF INCORPORATION 2011-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3443492 SCALE02 INVOICED 2022-05-02 40 SCALE TO 661 LBS
3193095 SCALE02 INVOICED 2020-07-29 40 SCALE TO 661 LBS
3140469 RENEWAL INVOICED 2020-01-03 340 Laundries License Renewal Fee
2993464 LL VIO INVOICED 2019-03-01 250 LL - License Violation
2729014 DCA-SUS CREDITED 2018-01-16 35 Suspense Account
2729013 PROCESSING INVOICED 2018-01-16 50 License Processing Fee
2706796 LICENSE CREDITED 2017-12-07 85 Laundries License Fee
2701946 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2701947 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2663442 SCALE02 INVOICED 2017-09-07 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-20 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
8667.00
Total Face Value Of Loan:
8667.00
Date:
2020-05-02
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:
8667.00
Total Face Value Of Loan:
8667.00
Date:
2020-04-20
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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8667
Current Approval Amount:
8667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8746.04
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8667
Current Approval Amount:
8667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8725.28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State