Search icon

A'S ORGANIC CLEANERS, INC.

Company Details

Name: A'S ORGANIC CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386142
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 265 FIRST AVENUE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-475-0852

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 FIRST AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2062466-DCA Inactive Business 2017-12-05 No data
2002511-DCA Inactive Business 2014-01-13 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130410000194 2013-04-10 CERTIFICATE OF INCORPORATION 2013-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-17 No data 265 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 265 1ST AVE, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 265 1ST AVE, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-16 No data 265 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 265 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-22 No data 265 1ST AVE, Manhattan, NEW YORK, NY, 10003 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
3118879 RENEWAL0 INVOICED 2019-11-24 340 Laundries License Renewal Fee
2699025 DCA-MFAL INVOICED 2017-11-24 255 Manual Fee Account Licensing
2693699 LICENSE0 INVOICED 2017-11-14 85 Laundries License Fee
2220699 RENEWAL INVOICED 2015-11-22 340 LDJ License Renewal Fee
1534932 BLUEDOT INVOICED 2013-12-13 340 Laundry Jobber Blue Dot Fee
1534931 LICENSE INVOICED 2013-12-13 85 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467997709 2020-05-01 0202 PPP 265 1ST AVE, NEW YORK, NY, 10003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7262
Loan Approval Amount (current) 7262
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 7329.21
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State