Search icon

LUCKY ORGANIC CLEANERS 75 INC.

Company Details

Name: LUCKY ORGANIC CLEANERS 75 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2013 (11 years ago)
Date of dissolution: 29 Nov 2023
Entity Number: 4503185
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 329 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-799-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2062350-DCA Inactive Business 2017-12-04 No data
2032155-DCA Inactive Business 2016-01-05 2017-12-31

History

Start date End date Type Value
2013-12-19 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-19 2024-05-03 Address 329 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000585 2023-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-29
131219010065 2013-12-19 CERTIFICATE OF INCORPORATION 2013-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 No data 329 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-06 No data 329 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-02 No data 329 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-18 No data 329 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 329 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 329 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Pass 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
3131708 RENEWAL INVOICED 2019-12-26 340 Laundries License Renewal Fee
3131441 PL VIO INVOICED 2019-12-24 150 PL - Padlock Violation
3124321 PL VIO VOIDED 2019-12-09 5800 PL - Padlock Violation
3103393 PL VIO VOIDED 2019-10-16 150 PL - Padlock Violation
3039624 LL VIO INVOICED 2019-05-28 1000 LL - License Violation
3008636 LL VIO CREDITED 2019-03-27 500 LL - License Violation
2699089 LICENSE CREDITED 2017-11-24 85 Laundries License Fee
2699093 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2413882 SCALE02 INVOICED 2016-09-06 40 SCALE TO 661 LBS
2251222 LICENSE INVOICED 2016-01-04 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-02 Pleaded BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND DOES NOT HAVE A DCA LICENSE 1 1 No data No data
2019-03-18 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
2019-03-18 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2404268505 2021-02-20 0202 PPS 329 Amsterdam Ave, New York, NY, 10023-8206
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19212
Loan Approval Amount (current) 19212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10023-8206
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19304.64
Forgiveness Paid Date 2021-08-18
5811457704 2020-05-01 0202 PPP 329 AMSTERDAM AVE, NEW YORK, NY, 10023-8206
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19210
Loan Approval Amount (current) 19210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10023-8206
Project Congressional District NY-12
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19367.36
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State