Search icon

GAMIT CLEANERS, INC.

Company Details

Name: GAMIT CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1977 (48 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 437540
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 173 DREISER LOOP, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-379-3988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 DREISER LOOP, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
KEESIK PARK Chief Executive Officer 6 BIRCHWOOD PARK CRESCENT, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
2062884-DCA Inactive Business 2017-12-09 No data
0890454-DCA Inactive Business 1995-11-22 2017-12-31

History

Start date End date Type Value
2024-03-13 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-15 2023-11-01 Address 6 BIRCHWOOD PARK CRESCENT, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2003-05-16 2005-08-15 Address 210-27 47TH AVE 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1995-03-03 2023-11-01 Address 173 DREISER LOOP, BRONX, NY, 10475, 2788, USA (Type of address: Service of Process)
1995-03-03 2003-05-16 Address 166-55 17TH RD, WHITESTONE, NY, 11357, 3308, USA (Type of address: Chief Executive Officer)
1977-06-10 1995-03-03 Address 500 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1977-06-10 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101037003 2023-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-12
190613060230 2019-06-13 BIENNIAL STATEMENT 2019-06-01
170626006306 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150602007547 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130710006468 2013-07-10 BIENNIAL STATEMENT 2013-06-01
120511002210 2012-05-11 BIENNIAL STATEMENT 2011-06-01
20100707051 2010-07-07 ASSUMED NAME LLC INITIAL FILING 2010-07-07
090616002297 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070618002503 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050815002327 2005-08-15 BIENNIAL STATEMENT 2005-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-25 No data 173 DREISER LOOP, Bronx, BRONX, NY, 10475 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-17 No data 173 DREISER LOOP, Bronx, BRONX, NY, 10475 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-21 No data 173 DREISER LOOP, Bronx, BRONX, NY, 10475 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 173 DREISER LOOP, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-19 No data 173 DREISER LOOP, Bronx, BRONX, NY, 10475 No 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
3236171 OL VIO CREDITED 2020-09-29 125 OL - Other Violation
3118429 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
2702090 LICENSE INVOICED 2017-11-29 85 Laundries License Fee
2702091 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2230511 RENEWAL INVOICED 2015-12-09 340 LDJ License Renewal Fee
1560736 RENEWAL INVOICED 2014-01-14 340 LDJ License Renewal Fee
1346059 RENEWAL INVOICED 2012-01-13 340 LDJ License Renewal Fee
1346067 RENEWAL INVOICED 2009-10-28 340 LDJ License Renewal Fee
1346060 RENEWAL INVOICED 2007-12-06 340 LDJ License Renewal Fee
83856 LL VIO INVOICED 2007-10-17 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-25 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17547811 0215600 1995-01-31 173 DREISER LOOP, BRONX, NY, 10475
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-01-31
Case Closed 1995-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128747306 2020-04-29 0202 PPP 173 DREISER LOOP, BRONX, NY, 10475-2702
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10475-2702
Project Congressional District NY-14
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6947.45
Forgiveness Paid Date 2021-01-14
7756578304 2021-01-28 0202 PPS 173 Dreiser Loop, Bronx, NY, 10475-2702
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-2702
Project Congressional District NY-14
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7000.95
Forgiveness Paid Date 2022-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State