Search icon

KENT FRENCH CLEANERS, INC.

Company Details

Name: KENT FRENCH CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233701
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 20 NORTH 5TH STREET, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 718-388-4394

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWANG SHIK KIM Chief Executive Officer 20 NORTH 5TH STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
KENT FRENCH CLEANERS, INC. DOS Process Agent 20 NORTH 5TH STREET, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date
2060158-DCA Inactive Business 2017-11-01 No data
1434798-DCA Inactive Business 2012-06-20 2017-12-31

History

Start date End date Type Value
2012-04-19 2014-04-10 Address 164 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605061108 2020-06-05 BIENNIAL STATEMENT 2020-04-01
180402006443 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160427006046 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140410006769 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120419000820 2012-04-19 CERTIFICATE OF INCORPORATION 2012-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-12 No data 20 N 5TH ST, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 20 N 5TH ST, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 20 N 5TH ST, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 20 N 5TH ST, Brooklyn, BROOKLYN, NY, 11249 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-22 No data 20 N 5TH ST, Brooklyn, BROOKLYN, NY, 11249 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
3335954 LL VIO INVOICED 2021-06-07 375 LL - License Violation
3300610 LL VIO CREDITED 2021-02-25 250 LL - License Violation
3294317 LL VIO VOIDED 2021-02-10 500 LL - License Violation
3257736 LL VIO VOIDED 2020-11-16 250 LL - License Violation
3117591 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
3102764 PROCESSING INVOICED 2019-10-15 50 License Processing Fee
3102765 DCA-SUS CREDITED 2019-10-15 35 Suspense Account
3101841 LICENSE CREDITED 2019-10-10 85 Laundries License Fee
2682087 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2682086 LICENSE CREDITED 2017-10-27 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-12 Hearing Decision 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 No data 1 No data
2017-09-22 No data PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data No data No data
2015-07-22 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751377708 2020-05-01 0202 PPP 20 N 5TH ST, BROOKLYN, NY, 11249
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
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, 11249-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26757.54
Forgiveness Paid Date 2021-04-26
4865778409 2021-02-07 0202 PPS 20 N 5th St, Brooklyn, NY, 11249-3157
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
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, 11249-3157
Project Congressional District NY-07
Number of Employees 3
NAICS code 812320
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 21462.3
Forgiveness Paid Date 2022-02-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State