Search icon

PINERY CLEANERS INC.

Company Details

Name: PINERY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2013 (12 years ago)
Entity Number: 4450234
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 668 GREENWICH STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-228-8800

Phone +1 718-726-2336

Phone +1 212-477-5509

Phone +1 212-989-1013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 668 GREENWICH STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2065871-DCA Inactive Business 2018-02-08 No data
2064586-DCA Inactive Business 2018-01-08 2019-12-31
2064590-DCA Inactive Business 2018-01-08 2019-12-31
2064264-DCA Inactive Business 2018-01-02 No data
2064251-DCA Inactive Business 2018-01-02 No data
2064262-DCA Inactive Business 2018-01-02 No data
2035307-DCA Inactive Business 2016-03-30 2017-12-31
2032146-DCA Inactive Business 2016-01-05 2017-12-31
2032147-DCA Inactive Business 2016-01-05 2017-12-31
2032148-DCA Inactive Business 2016-01-05 2017-12-31

History

Start date End date Type Value
2023-01-27 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-23 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130823000634 2013-08-23 CERTIFICATE OF INCORPORATION 2013-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-16 No data 47 COLUMBIA ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-19 No data 668 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-08 No data 240 E 13TH ST, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-06 No data 11 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-08 No data 11 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-15 No data 15 CLIFF ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-12 No data 2909 BROADWAY, Queens, ASTORIA, NY, 11106 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-12 No data 668 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-02 No data 2909 BROADWAY, Queens, ASTORIA, NY, 11106 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 11 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Warning 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
3454232 SCALE02 INVOICED 2022-06-09 40 SCALE TO 661 LBS
3445614 SCALE02 INVOICED 2022-05-09 40 SCALE TO 661 LBS
3337924 LL VIO INVOICED 2021-06-15 500 LL - License Violation
3318381 LL VIO CREDITED 2021-04-15 250 LL - License Violation
3308950 SCALE02 INVOICED 2021-03-15 40 SCALE TO 661 LBS
3179864 PL VIO INVOICED 2020-05-19 3400 PL - Padlock Violation
3142884 RENEWAL INVOICED 2020-01-10 340 Laundries License Renewal Fee
3142931 RENEWAL INVOICED 2020-01-10 340 Laundries License Renewal Fee
3142456 RENEWAL INVOICED 2020-01-09 340 Laundries License Renewal Fee
3142460 RENEWAL INVOICED 2020-01-09 340 Laundries License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-08 Default Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 No data 1 No data
2019-08-02 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2018-12-19 Default Decision BUSINESS PROVIDES LAUNDRY SERVICES TO HOTELS, HOSPITALS, RESTAURANTS, ETC. AND DOES NOT HAVE A DCA LICENSE 1 No data 1 No data
2018-07-20 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2017-10-12 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867787300 2020-04-30 0202 PPP 668 GREENWICH ST, NEW YORK, NY, 10014-6329
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21700
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 N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-6329
Project Congressional District NY-10
Number of Employees 5
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 Male Owned
Veteran Unanswered
Forgiveness Amount 21996.67
Forgiveness Paid Date 2021-09-23
9657738308 2021-01-31 0202 PPS 668 Greenwich St, New York, NY, 10014-6329
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-6329
Project Congressional District NY-10
Number of Employees 5
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 Male Owned
Veteran Unanswered
Forgiveness Amount 21909.27
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State