Search icon

LIBERTY DRY CLEANERS INC.

Company Details

Name: LIBERTY DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2012 (13 years ago)
Date of dissolution: 15 Jun 2022
Entity Number: 4189426
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 271 FORT WASHINGTON AVE, APT 4C, NEW YORK, NY, United States, 10032
Principal Address: 1289 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIRILA MARCANO DOS Process Agent 271 FORT WASHINGTON AVE, APT 4C, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
CIRILA MARCANO Chief Executive Officer 1289 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2020-02-10 2022-12-04 Address 1289 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2020-02-10 2022-12-04 Address 271 FORT WASHINGTON AVE, APT 4C, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2014-03-19 2020-02-10 Address 1289 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2012-01-17 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-17 2020-02-10 Address 1289 ST. NICHOLAS AVE.., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221204000153 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
200210060672 2020-02-10 BIENNIAL STATEMENT 2020-01-01
140319002082 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120117000780 2012-01-17 CERTIFICATE OF INCORPORATION 2012-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-18 No data 1289 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 1289 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-15 2015-06-05 Damaged Goods NA 0.00 No Consumer Response

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6883798810 2021-04-20 0202 PPP 1289 Saint Nicholas Ave, New York, NY, 10033-7205
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-7205
Project Congressional District NY-13
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3020.66
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State