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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 E. 56TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SOOK HYUN SHIN | Chief Executive Officer | 134 E. 56TH STREET, NEW YORK, NY, United States, 10022 |
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 |
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 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-10-23 | No data | 134 E 56TH ST, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-17 | No data | 134 E 56TH ST, Manhattan, NEW YORK, NY, 10022 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-25 | No data | 134 E 56TH ST, Manhattan, NEW YORK, NY, 10022 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7001677708 | 2020-05-01 | 0202 | PPP | 134 East 56 Street, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6985358307 | 2021-01-27 | 0202 | PPS | 134 E 56th St, New York, NY, 10022-3602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State