Search icon

T. C. CLEANERS, INC.

Company Details

Name: T. C. CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2011 (13 years ago)
Entity Number: 4168129
ZIP code: 11354
County: New York
Place of Formation: New York
Address: C/O XIAO TONG CHEN, 4015 157TH STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-876-0050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O XIAO TONG CHEN, 4015 157TH STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2064360-DCA Inactive Business 2018-01-03 No data
1415497-DCA Inactive Business 2011-12-20 2017-12-31
1415499-DCA Inactive Business 2011-12-19 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
181226000484 2018-12-26 ANNULMENT OF DISSOLUTION 2018-12-26
DP-2205730 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
111121000607 2011-11-21 CERTIFICATE OF INCORPORATION 2011-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-16 No data 301 E 95TH ST, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-07 No data 301 E 95TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-10 No data 301 E 95TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-09 No data 301 E 95TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-08 No data 301 E 95TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-08 No data 1729 2ND AVE, Manhattan, NEW YORK, NY, 10128 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-14 No data 301 E 95TH ST, Manhattan, NEW YORK, NY, 10128 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
3554942 SCALE02 INVOICED 2022-11-16 40 SCALE TO 661 LBS
3328848 SCALE02 INVOICED 2021-05-07 40 SCALE TO 661 LBS
3121123 RENEWAL INVOICED 2019-11-29 340 Laundries License Renewal Fee
2708561 BLUEDOT INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2698465 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2698486 BLUEDOT CREDITED 2017-11-22 340 Laundries License Blue Dot Fee
2237881 RENEWAL INVOICED 2015-12-18 340 LDJ License Renewal Fee
1544376 RENEWAL INVOICED 2013-12-26 340 LDJ License Renewal Fee
1544377 RENEWAL INVOICED 2013-12-26 340 LDJ License Renewal Fee
202522 LL VIO INVOICED 2013-02-13 125 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7477887903 2020-06-17 0202 PPP 301 East 95th Street, New York, NY, 10128-0027
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3369.8
Loan Approval Amount (current) 3369.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0027
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3411.35
Forgiveness Paid Date 2021-09-13
8911428605 2021-03-25 0202 PPS 301 E 95th St, New York, NY, 10128-0027
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3369.8
Loan Approval Amount (current) 3369.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0027
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 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3397.59
Forgiveness Paid Date 2022-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State