Search icon

EMINENCE GARMENT CARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMINENCE GARMENT CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2013 (12 years ago)
Entity Number: 4455333
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 134 E. 56TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 516-761-3965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 E. 56TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SOOK HYUN SHIN Chief Executive Officer 134 E. 56TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2059966-DCA Inactive Business 2017-10-27 No data
2018472-DCA Inactive Business 2015-02-19 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
190903063647 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171011006167 2017-10-11 BIENNIAL STATEMENT 2017-09-01
130906000006 2013-09-06 CERTIFICATE OF INCORPORATION 2013-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116609 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
3051325 LL VIO INVOICED 2019-06-27 250 LL - License Violation
2679180 BLUEDOT INVOICED 2017-10-20 340 Laundries License Blue Dot Fee
2679179 LICENSE CREDITED 2017-10-20 85 Laundries License Fee
2218265 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
1982771 LICENSE INVOICED 2015-02-13 170 Laundry Jobber License Fee
1745227 DCA-SUS CREDITED 2014-07-29 290 Suspense Account
1745226 PROCESSING INVOICED 2014-07-29 50 License Processing Fee
1706546 LICENSE CREDITED 2014-06-14 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-30 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2019-06-17 Pleaded 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 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
42100.00
Total Face Value Of Loan:
42100.00
Date:
2020-05-03
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:
41200.00
Total Face Value Of Loan:
41200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41200
Current Approval Amount:
41200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41494.12
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42100
Current Approval Amount:
42100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42390.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State