Search icon

TINA'S KRAFT DRY CLEANER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TINA'S KRAFT DRY CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2012 (14 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4188156
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9513 3RD AVE., BROOKLYN, NY, United States, 11209
Principal Address: 9513 3RD AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-833-0078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAN PING WU Chief Executive Officer 9513 3RD AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9513 3RD AVE., BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2061410-DCA Inactive Business 2017-11-22 2021-12-31
2031521-DCA Inactive Business 2015-12-18 2017-12-31

History

Start date End date Type Value
2014-03-06 2017-03-23 Address 9513 3RRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2014-03-06 2025-01-02 Address 9513 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-01-12 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-12 2025-01-02 Address 9513 3RD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002087 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
200324060072 2020-03-24 BIENNIAL STATEMENT 2020-01-01
180102007711 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170323006084 2017-03-23 BIENNIAL STATEMENT 2016-01-01
140306002448 2014-03-06 BIENNIAL STATEMENT 2014-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-30 2020-11-23 Damaged Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119728 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2698348 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2694433 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2694434 BLUEDOT CREDITED 2017-11-15 340 Laundries License Blue Dot Fee
2539953 OL VIO INVOICED 2017-01-26 185 OL - Other Violation
2507694 OL VIO CREDITED 2016-12-08 125 OL - Other Violation
2236009 LICENSE INVOICED 2015-12-16 85 Laundry Jobber License Fee
2236010 BLUEDOT INVOICED 2015-12-16 340 Laundry Jobber Blue Dot Fee
1518024 RENEWAL INVOICED 2013-11-26 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-30 Hearing Decision PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,800
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,837.27
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $7,796
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State