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
120912000812 2012-09-12 CERTIFICATE OF INCORPORATION 2012-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-03 No data 1207 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-11 No data 1207 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 1207 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 1207 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 1207 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 Warning 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1032097706 2020-05-01 0202 PPP 1207 LEXINGTON AVE, NEW YORK, NY, 10028
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34052.27
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State