Search icon

U.K. CLEANERS INC

Company Details

Name: U.K. CLEANERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2012 (13 years ago)
Entity Number: 4289304
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 911 2ND AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 911 2ND AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-308-8592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 911 2ND AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SOOK HYUN KIM Chief Executive Officer 911 2ND AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2060432-DCA Inactive Business 2017-11-06 No data
2001679-DCA Inactive Business 2013-12-17 2017-12-31

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 911 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-03-25 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-29 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-29 2024-08-01 Address 911 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033341 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220125002474 2022-01-25 BIENNIAL STATEMENT 2022-01-25
120829000084 2012-08-29 CERTIFICATE OF INCORPORATION 2012-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-14 No data 911 2ND AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-28 No data 911 2ND AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-11 No data 911 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-10 No data 941 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 911 2ND AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 911 2ND AVE, Manhattan, NEW YORK, NY, 10017 Pass 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
3123794 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
2690727 BLUEDOT INVOICED 2017-11-06 340 Laundries License Blue Dot Fee
2673827 LICENSE INVOICED 2017-10-05 85 Laundries License Fee
2673828 BLUEDOT CREDITED 2017-10-05 340 Laundries License Blue Dot Fee
2630505 OL VIO CREDITED 2017-06-26 125 OL - Other Violation
2331235 OL VIO CREDITED 2016-04-22 125 OL - Other Violation
2237726 RENEWAL INVOICED 2015-12-17 340 LDJ License Renewal Fee
1648500 SCALE02 INVOICED 2014-04-10 40 SCALE TO 661 LBS
1553272 RENEWAL INVOICED 2014-01-07 340 LDJ License Renewal Fee
1530140 LICENSE INVOICED 2013-12-09 85 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-10 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2016-04-13 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2799337804 2020-05-24 0202 PPP 909 2nd Ave, New York, NY, 10017
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12039
Loan Approval Amount (current) 12039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12216.78
Forgiveness Paid Date 2021-11-18
6250738509 2021-03-03 0202 PPS 909 2nd Ave, New York, NY, 10017-1503
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12039
Loan Approval Amount (current) 12039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10017-1503
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12076.27
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603729 Fair Labor Standards Act 2016-05-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-19
Termination Date 2017-07-21
Date Issue Joined 2016-06-30
Pretrial Conference Date 2017-02-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANCHEZ ,
Role Plaintiff
Name U.K. CLEANERS INC
Role Defendant
1709460 Fair Labor Standards Act 2017-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-01
Termination Date 2018-12-19
Date Issue Joined 2018-01-25
Pretrial Conference Date 2018-09-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAMANO,
Role Plaintiff
Name U.K. CLEANERS INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State