Search icon

NEW SEW GOOD CLEANER INC.

Company Details

Name: NEW SEW GOOD CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2011 (14 years ago)
Date of dissolution: 10 Jan 2025
Entity Number: 4165793
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 337 EAST 9TH STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 347-280-7449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LAM Chief Executive Officer 337 EAST 9TH STREET, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 EAST 9TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2062477-DCA Inactive Business 2017-12-05 No data
1414762-DCA Inactive Business 2011-12-05 2017-12-31

History

Start date End date Type Value
2016-07-05 2025-01-16 Address 337 EAST 9TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2011-11-15 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-15 2025-01-16 Address 337 EAST 9TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002485 2025-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-10
191119060192 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171121006137 2017-11-21 BIENNIAL STATEMENT 2017-11-01
160705008431 2016-07-05 BIENNIAL STATEMENT 2015-11-01
111115000734 2011-11-15 CERTIFICATE OF INCORPORATION 2011-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3320892 SCALE02 INVOICED 2021-04-26 40 SCALE TO 661 LBS
3117892 RENEWAL0 INVOICED 2019-11-20 340 Laundries License Renewal Fee
2699304 LICENSE0 CREDITED 2017-11-24 85 Laundries License Fee
2699305 BLUEDOT0 INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2608231 SCALE02 INVOICED 2017-05-09 40 SCALE TO 661 LBS
2368133 SCALE02 INVOICED 2016-06-20 40 SCALE TO 661 LBS
2224114 RENEWAL INVOICED 2015-11-27 340 LDJ License Renewal Fee
1741721 SCALE02 INVOICED 2014-07-25 40 SCALE TO 661 LBS
1535400 RENEWAL INVOICED 2013-12-13 340 LDJ License Renewal Fee
348385 CNV_SI INVOICED 2013-04-29 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
2925.00
Total Face Value Of Loan:
2925.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2925
Current Approval Amount:
2925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2955.63

Date of last update: 26 Mar 2025

Sources: New York Secretary of State