Search icon

EAST TOWN CLEANERS INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
6985.00
Total Face Value Of Loan:
6985.00
Date:
2020-05-19
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:
87300.00
Total Face Value Of Loan:
143900.00
Date:
2020-05-06
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:
6985.00
Total Face Value Of Loan:
6985.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6985
Current Approval Amount:
6985
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7034.76
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6985
Current Approval Amount:
6985
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7097.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State