Search icon

US CLEANER & LAUNDRY INC.

Company Details

Name: US CLEANER & LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2011 (14 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 4127475
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 200 WEST 84TH ST., NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-799-6998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WEST 84TH ST., NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2062568-DCA Inactive Business 2017-12-06 No data
1406035-DCA Inactive Business 2011-08-29 2017-12-31
1406967-DCA Inactive Business 2011-08-24 2013-12-31

History

Start date End date Type Value
2011-08-05 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-05 2024-04-30 Address 200 WEST 84TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430023773 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
110805000791 2011-08-05 CERTIFICATE OF INCORPORATION 2011-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-24 No data 200 W 84TH ST, Manhattan, NEW YORK, NY, 10024 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 200 W 84TH ST, Manhattan, NEW YORK, NY, 10024 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 200 W 84TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3310803 LL VIO INVOICED 2021-03-22 500 LL - License Violation
3275419 LL VIO CREDITED 2020-12-28 250 LL - License Violation
3274861 SCALE02 INVOICED 2020-12-24 40 SCALE TO 661 LBS
3130948 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
2699299 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2699298 LICENSE CREDITED 2017-11-24 85 Laundries License Fee
2230586 RENEWAL INVOICED 2015-12-09 340 LDJ License Renewal Fee
1543959 RENEWAL INVOICED 2013-12-26 340 LDJ License Renewal Fee
1076402 CNV_TFEE INVOICED 2011-09-07 10.5600004196167 WT and WH - Transaction Fee
1076401 LICENSE INVOICED 2011-09-07 424.0199890136719 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-24 Default Decision 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 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1116747904 2020-06-10 0202 PPP 200 W 84TH ST, NEW YORK, NY, 10024-4606
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10024-4606
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7265.96
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State