Search icon

NEW HUDSON CLEANER INC.

Company Details

Name: NEW HUDSON CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2012 (13 years ago)
Entity Number: 4299100
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 369 SEVEN AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-213-8369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 SEVEN AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MAN BEN LAM Chief Executive Officer 369 SEVEN AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2061716-DCA Inactive Business 2017-11-27 No data
1446283-DCA Inactive Business 2012-09-26 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
210125060246 2021-01-25 BIENNIAL STATEMENT 2020-09-01
120921000927 2012-09-21 CERTIFICATE OF INCORPORATION 2012-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115611 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2695135 LICENSE CREDITED 2017-11-16 85 Laundries License Fee
2695136 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2473302 SCALE02 INVOICED 2016-10-19 40 SCALE TO 661 LBS
2226759 RENEWAL INVOICED 2015-12-02 340 LDJ License Renewal Fee
2004668 CL VIO INVOICED 2015-03-02 350 CL - Consumer Law Violation
2004669 LL VIO INVOICED 2015-03-02 500 LL - License Violation
1928186 CL VIO CREDITED 2014-12-31 350 CL - Consumer Law Violation
1899323 CL VIO CREDITED 2014-12-02 175 CL - Consumer Law Violation
1508820 RENEWAL INVOICED 2013-11-15 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-19 Decision Dismissed DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-11-19 Decision Dismissed REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
5416.00
Total Face Value Of Loan:
5416.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5416
Current Approval Amount:
5416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5449.39

Date of last update: 26 Mar 2025

Sources: New York Secretary of State