Search icon

BROOKLYN CLEANERS GROUP INC.

Company Details

Name: BROOKLYN CLEANERS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2012 (13 years ago)
Date of dissolution: 17 May 2022
Entity Number: 4207536
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 472 COURT STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 917-838-0111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 472 COURT STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
2065206-DCA Inactive Business 2018-01-22 No data
2064340-DCA Inactive Business 2018-01-03 No data
2064357-DCA Inactive Business 2018-01-03 No data
2064153-DCA Inactive Business 2017-12-29 No data
2064156-DCA Inactive Business 2017-12-29 No data
2004996-DCA Inactive Business 2014-03-20 2015-12-31
2002618-DCA Inactive Business 2014-01-15 2017-12-31
2002165-DCA Inactive Business 2014-01-03 2015-12-31
2002162-DCA Inactive Business 2014-01-03 2017-12-31
2002161-DCA Inactive Business 2014-01-03 2017-12-31

History

Start date End date Type Value
2012-02-24 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-24 2022-07-14 Address 472 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714000135 2022-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-17
120224000321 2012-02-24 CERTIFICATE OF INCORPORATION 2012-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-20 No data 231 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-20 No data 437 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-08 No data 668 FULTON ST, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-02 No data 472 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-15 No data 961 FULTON ST, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-15 No data 668 FULTON ST, Brooklyn, BROOKLYN, NY, 11217 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 437 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-04 No data 961 FULTON ST, Brooklyn, BROOKLYN, NY, 11238 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 472 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 231 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Warning 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
2018-06-13 2018-06-28 Surcharge/Overcharge Yes 91.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3254145 CL VIO CREDITED 2020-11-06 175 CL - Consumer Law Violation
3125779 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
3125780 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
3125782 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
3125784 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
3125827 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
3063170 CL VIO INVOICED 2019-07-18 350 CL - Consumer Law Violation
3049661 LL VIO INVOICED 2019-06-21 250 LL - License Violation
3047941 LL VIO INVOICED 2019-06-18 250 LL - License Violation
3040271 CL VIO CREDITED 2019-05-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-02 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-06-06 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2019-06-04 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2019-05-13 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-07-24 Hearing Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 No data 1 No data
2015-06-17 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4338088401 2021-02-06 0202 PPS 55 4th St, Brooklyn, NY, 11231-4510
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20340
Loan Approval Amount (current) 20340
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4510
Project Congressional District NY-10
Number of Employees 4
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20573.11
Forgiveness Paid Date 2022-04-07
2734617706 2020-05-01 0202 PPP 472 COURT ST, BROOKLYN, NY, 11231
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20340
Loan Approval Amount (current) 20340
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 561740
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20582.52
Forgiveness Paid Date 2021-07-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State