Search icon

PESSEL FRENCH CLEANERS, INC.

Company Details

Name: PESSEL FRENCH CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2021
Entity Number: 4295116
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1207 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-249-9059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PESSEL FRENCH CLEANERS, INC. DOS Process Agent 1207 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
SOOKHYUN SHIN Chief Executive Officer 1207 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2059967-DCA Inactive Business 2017-10-27 No data
1448757-DCA Inactive Business 2012-10-16 2017-12-31

History

Start date End date Type Value
2020-09-02 2022-04-15 Address 1207 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2014-09-15 2022-04-15 Address 1207 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-09-12 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-12 2020-09-02 Address 1207 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220415000248 2021-09-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-22
200902060707 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006524 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160907006349 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140915006516 2014-09-15 BIENNIAL STATEMENT 2014-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120173 RENEWAL INVOICED 2019-11-26 490 Laundries License Renewal Fee
2679120 BLUEDOT INVOICED 2017-10-20 490 Laundries License Blue Dot Fee
2679114 LICENSE CREDITED 2017-10-20 122 Laundries License Fee
2215676 RENEWAL INVOICED 2015-11-13 340 LDJ License Renewal Fee
1561782 RENEWAL INVOICED 2014-01-15 340 LDJ License Renewal Fee
1152127 LICENSE INVOICED 2012-10-19 255 Laundry Jobber License Fee
1152126 CNV_TFEE INVOICED 2012-10-19 6.349999904632568 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
33750.00
Total Face Value Of Loan:
33750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33750
Current Approval Amount:
33750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34052.27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State