Search icon

JEANIE DRY CLEANERS INC.

Company Details

Name: JEANIE DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2011 (14 years ago)
Date of dissolution: 16 Mar 2023
Entity Number: 4132066
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 201 EAST 89TH STREET, #1A, NEW YORK, NY, United States, 10128
Principal Address: 201 EAST 89 STREET, #1A, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-828-3358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEANIE DRY CLEANERS INC. DOS Process Agent 201 EAST 89TH STREET, #1A, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JOO HYUN PARK Chief Executive Officer 201 EAST 89 STREET, #1A, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
2054895-DCA Inactive Business 2017-06-23 No data
1418702-DCA Inactive Business 2012-02-06 2015-12-31

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 201 EAST 89 STREET, #1A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-08-19 2023-03-16 Address 201 EAST 89 STREET, #1A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-08-19 2023-03-16 Address 201 EAST 89TH STREET, #1A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-09-05 2020-08-19 Address 201 EAST 89 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2011-12-27 2020-08-19 Address 201 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316003065 2023-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-16
210921001129 2021-09-21 BIENNIAL STATEMENT 2021-09-21
200819060117 2020-08-19 BIENNIAL STATEMENT 2019-08-01
130905006001 2013-09-05 BIENNIAL STATEMENT 2013-08-01
111227000176 2011-12-27 CERTIFICATE OF AMENDMENT 2011-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130293 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
2709322 RENEWAL INVOICED 2017-12-12 340 Laundries License Renewal Fee
2697526 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2697527 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee
2697536 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee
2621536 LICENSE INVOICED 2017-06-07 170 Laundries License Fee
1546607 RENEWAL INVOICED 2013-12-28 340 LDJ License Renewal Fee
1131148 LICENSE INVOICED 2012-02-06 340 Laundry Jobber License Fee

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:
6120.00
Total Face Value Of Loan:
6120.00
Date:
2020-06-06
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:
87700.00
Total Face Value Of Loan:
287700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6220
Current Approval Amount:
6220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6282.48
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6120
Current Approval Amount:
6120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6160.82

Date of last update: 26 Mar 2025

Sources: New York Secretary of State