Search icon

CLEAR 215 LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAR 215 LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2011 (14 years ago)
Entity Number: 4141537
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 215-11 39TH AVE, BAYSIDE, NY, United States, 11361
Principal Address: 61-35 171ST ST, 2ND FL, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-281-2214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG SON RHEE Chief Executive Officer 61-35 171ST ST, 2ND FL, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215-11 39TH AVE, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2063271-DCA Inactive Business 2017-12-13 No data
1411983-DCA Inactive Business 2011-10-27 2017-12-31

History

Start date End date Type Value
2011-09-13 2013-12-17 Address 61-35 171 STREET, #2F, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217002331 2013-12-17 BIENNIAL STATEMENT 2013-09-01
110913000939 2011-09-13 CERTIFICATE OF INCORPORATION 2011-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116134 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
3040189 LL VIO CREDITED 2019-05-29 250 LL - License Violation
3039529 SCALE02 INVOICED 2019-05-24 40 SCALE TO 661 LBS
2704267 BLUEDOT INVOICED 2017-12-01 340 Laundries License Blue Dot Fee
2704266 LICENSE CREDITED 2017-12-01 85 Laundries License Fee
2206389 RENEWAL INVOICED 2015-10-29 340 Laundry License Renewal Fee
2081853 SCALE02 INVOICED 2015-05-15 40 SCALE TO 661 LBS
1515042 RENEWAL INVOICED 2013-11-22 340 Laundry License Renewal Fee
1082921 LICENSE INVOICED 2011-10-27 425 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-21 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
6040.00
Total Face Value Of Loan:
6040.00
Date:
2011-10-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6040
Current Approval Amount:
6040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State