Search icon

EAST TOWN CLEANERS INC.

Company Details

Name: EAST TOWN CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2013 (12 years ago)
Date of dissolution: 20 Jul 2023
Entity Number: 4436744
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2109 FIRST AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-876-4404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2109 FIRST AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2065031-DCA Inactive Business 2018-01-17 No data
2006761-DCA Inactive Business 2014-04-23 2017-12-31

History

Start date End date Type Value
2013-07-26 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-26 2023-07-20 Address 2109 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720004065 2023-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-20
130726000213 2013-07-26 CERTIFICATE OF INCORPORATION 2013-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-09 No data 2109 1ST AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-30 No data 2109 1ST AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 2109 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-26 No data 2109 1ST AVE, Manhattan, NEW YORK, NY, 10029 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-21 No data 2109 1ST AVE, Manhattan, NEW YORK, NY, 10029 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
3454694 SCALE02 INVOICED 2022-06-10 40 SCALE TO 661 LBS
3278459 LL VIO INVOICED 2020-12-31 250 LL - License Violation
3276490 SCALE02 INVOICED 2020-12-30 40 SCALE TO 661 LBS
3121904 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
2708691 BLUEDOT INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2703060 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2703061 BLUEDOT CREDITED 2017-11-30 340 Laundries License Blue Dot Fee
2226369 RENEWAL INVOICED 2015-12-02 340 LDJ License Renewal Fee
1690141 CLATE INVOICED 2014-05-24 100 Late Fee
1679193 PL VIO INVOICED 2014-05-13 375 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-30 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2014-04-21 Settlement (Pre-Hearing) UNLIC. LAUNDROMAT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6002048504 2021-03-02 0202 PPS 2109 1st Ave, New York, NY, 10029-3319
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6985
Loan Approval Amount (current) 6985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-3319
Project Congressional District NY-13
Number of Employees 4
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7034.76
Forgiveness Paid Date 2021-11-19
2646417400 2020-05-06 0202 PPP 2109 1st Avenue, New York, NY, 10029
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6985
Loan Approval Amount (current) 6985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7097.53
Forgiveness Paid Date 2021-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State