Search icon

HOLLIS HAPPY CLEANERS INC.

Company Details

Name: HOLLIS HAPPY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290573
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 207-10 HOLLIS AVENUE, QUEENS VILLAGE, NY, United States, 11429
Principal Address: 207-10 HOLLIS AVE, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-776-0194

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNGWOO LEE Chief Executive Officer 207-10 HOLLIS AVE, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207-10 HOLLIS AVENUE, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date End date
2059311-DCA Inactive Business 2017-10-13 No data
1446797-DCA Inactive Business 2012-09-30 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140821006397 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120831000383 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-29 No data 20710 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-25 No data 20710 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 20710 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-09 No data 20710 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-24 No data 20710 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 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
2019-01-08 2019-01-24 Damaged Goods No 0.00 No Satisfactory Agreement
2018-03-13 2018-03-22 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3103268 RENEWAL INVOICED 2019-10-16 340 Laundries License Renewal Fee
2902865 CL VIO INVOICED 2018-10-04 175 CL - Consumer Law Violation
2676282 BLUEDOT INVOICED 2017-10-13 340 Laundries License Blue Dot Fee
2674041 BLUEDOT CREDITED 2017-10-06 340 Laundries License Blue Dot Fee
2674040 LICENSE INVOICED 2017-10-06 85 Laundries License Fee
2588531 CL VIO CREDITED 2017-04-11 175 CL - Consumer Law Violation
2208387 RENEWAL INVOICED 2015-11-02 340 LDJ License Renewal Fee
2021626 LICENSE REPL INVOICED 2015-03-18 15 License Replacement Fee
2009883 LL VIO INVOICED 2015-03-05 250 LL - License Violation
1533224 RENEWAL INVOICED 2013-12-12 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-25 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2017-03-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-02-24 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071818510 2021-02-22 0202 PPS 20710 Hollis Ave, Queens Village, NY, 11429-1430
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-1430
Project Congressional District NY-05
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17716.21
Forgiveness Paid Date 2021-10-25
5025437810 2020-05-29 0202 PPP 207-10 HOLLIS AVE., QUEENS VILLAGE, NY, 11429-1400
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11429-1400
Project Congressional District NY-05
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17753.82
Forgiveness Paid Date 2021-04-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State