Search icon

GOOD HANDS CLEANERS LLC

Company Details

Name: GOOD HANDS CLEANERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2012 (13 years ago)
Entity Number: 4311875
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 65 LEGGETT PL, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-981-0412

DOS Process Agent

Name Role Address
GYU SEOK LEE DOS Process Agent 65 LEGGETT PL, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2093600-DCA Inactive Business 2020-01-15 No data
2062424-DCA Inactive Business 2017-12-05 2019-12-31
1458744-DCA Inactive Business 2013-03-01 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130207000094 2013-02-07 CERTIFICATE OF PUBLICATION 2013-02-07
121210000822 2012-12-10 CERTIFICATE OF AMENDMENT 2012-12-10
121023000493 2012-10-23 ARTICLES OF ORGANIZATION 2012-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-07 No data 1726 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-04 No data 1726 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-11 No data 72 WESTERVELT AVE, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 72B WESTERVELT AVE, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 72B WESTERVELT AVE, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued 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
3140232 LICENSE0 INVOICED 2020-01-03 340 Laundries License Fee
3074578 LICENSE REPL INVOICED 2019-08-20 15 License Replacement Fee
2701273 BLUEDOT0 INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2701271 LICENSE0 CREDITED 2017-11-28 85 Laundries License Fee
2239981 RENEWAL INVOICED 2015-12-22 340 LDJ License Renewal Fee
2039240 CL VIO CREDITED 2015-04-07 175 CL - Consumer Law Violation
1553254 RENEWAL INVOICED 2014-01-07 340 LDJ License Renewal Fee
1234426 CNV_TFEE INVOICED 2013-03-01 4.230000019073486 WT and WH - Transaction Fee
1234427 LICENSE INVOICED 2013-03-01 170 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7725619002 2021-05-26 0202 PPS 1710 Victory Blvd, Staten Island, NY, 10314-3508
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6280
Loan Approval Amount (current) 6280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3508
Project Congressional District NY-11
Number of Employees 1
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6316.99
Forgiveness Paid Date 2021-12-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State