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

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17600.00
Total Face Value Of Loan:
17600.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
17716.21
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
17753.82

Date of last update: 26 Mar 2025

Sources: New York Secretary of State