Search icon

EMPIRE CLEANER NY INC.

Company Details

Name: EMPIRE CLEANER NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (12 years ago)
Entity Number: 4311905
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 425 2ND AVENUE, NEW YORK, NY, United States, 10010
Principal Address: 425 2ND AVE, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-532-2752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 2ND AVENUE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SOPHIE LIM Chief Executive Officer 425 2ND AVE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2059833-DCA Inactive Business 2017-10-25 No data
1456598-DCA Inactive Business 2013-02-12 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
221130002752 2022-11-30 BIENNIAL STATEMENT 2022-10-01
161005007351 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141106006821 2014-11-06 BIENNIAL STATEMENT 2014-10-01
121023000555 2012-10-23 CERTIFICATE OF INCORPORATION 2012-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-07 No data 425 2ND AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 425 2ND AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-03 No data 425 2ND AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-11 No data 425 2ND AVE, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-11 No data 425 2ND AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-14 2017-09-01 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3316314 SCALE02 INVOICED 2021-04-07 40 SCALE TO 661 LBS
3115011 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
2680791 BLUEDOT INVOICED 2017-10-25 340 Laundries License Blue Dot Fee
2678248 LICENSE CREDITED 2017-10-18 85 Laundries License Fee
2678249 BLUEDOT CREDITED 2017-10-18 340 Laundries License Blue Dot Fee
2230695 RENEWAL INVOICED 2015-12-09 340 LDJ License Renewal Fee
2087796 CL VIO INVOICED 2015-05-22 175 CL - Consumer Law Violation
1561809 SCALE02 INVOICED 2014-01-15 40 SCALE TO 661 LBS
1545126 RENEWAL INVOICED 2013-12-27 340 LDJ License Renewal Fee
346560 CNV_SI INVOICED 2013-03-28 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-11 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1607848203 2020-07-30 0202 PPP 425 2ND AVE, NEW YORK, NY, 10010
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12103.88
Forgiveness Paid Date 2021-06-15
8338929006 2021-05-27 0202 PPS 425 2nd Ave, New York, NY, 10010-3101
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10010-3101
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12064
Forgiveness Paid Date 2021-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State