Search icon

JOYTOWN CLEANERS INC.

Company Details

Name: JOYTOWN CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4348761
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 236 EAST 95TH STREET, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-427-5788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 EAST 95TH STREET, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
2061079-DCA Inactive Business 2017-11-20 No data
1456426-DCA Inactive Business 2013-02-11 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130122000363 2013-01-22 CERTIFICATE OF INCORPORATION 2013-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115181 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
2692814 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2692813 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2548182 CL VIO INVOICED 2017-02-07 175 CL - Consumer Law Violation
2548181 LL VIO INVOICED 2017-02-07 250 LL - License Violation
2216457 RENEWAL INVOICED 2015-11-16 340 LDJ License Renewal Fee
1550440 RENEWAL INVOICED 2014-01-02 340 LDJ License Renewal Fee
1243975 LICENSE INVOICED 2013-02-11 170 Laundry Jobber License Fee
1243976 CNV_TFEE INVOICED 2013-02-11 4.230000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-19 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2017-01-19 Pleaded FAILED TO HAVE CURRENT LIC. # ON TICKET 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
3155.00
Total Face Value Of Loan:
3155.00
Date:
2020-08-06
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:
3181.00
Total Face Value Of Loan:
3181.00
Date:
2020-05-25
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:
119300.00
Total Face Value Of Loan:
119300.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3181
Current Approval Amount:
3181
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3155
Current Approval Amount:
3155
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3182.66

Date of last update: 26 Mar 2025

Sources: New York Secretary of State