Search icon

JIM LEE CLEANERS LLC

Company Details

Name: JIM LEE CLEANERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524752
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 212 E 67 STREET, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 646-249-6915

DOS Process Agent

Name Role Address
JIM LEE DOS Process Agent 212 E 67 STREET, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
2061374-DCA Inactive Business 2017-11-21 No data
2006826-DCA Inactive Business 2014-04-24 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140205010156 2014-02-05 ARTICLES OF ORGANIZATION 2014-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-14 No data 212 E 67TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-12 No data 212 E 67TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 212 E 67TH ST, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-01 No data 212 E 67TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-11 No data 212 E 67TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 212 E 67TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-15 No data 212 E 67TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-21 No data 212 E 67TH ST, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-03 No data 212 E 67TH ST, Manhattan, NEW YORK, NY, 10065 Fail 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
3130758 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
3124452 DCA-SUS CREDITED 2019-12-09 85 Suspense Account
3122402 LICENSE CREDITED 2019-12-03 85 Laundries License Fee
3054762 LL VIO INVOICED 2019-07-02 1000 LL - License Violation
3021773 LL VIO CREDITED 2019-04-24 500 LL - License Violation
2892249 SCALE02 INVOICED 2018-09-27 40 SCALE TO 661 LBS
2694490 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2694489 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2223863 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
1863579 SCALE02 INVOICED 2014-10-27 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-12 Default Decision Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 No data 1 No data
2019-04-12 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9893258406 2021-02-18 0202 PPS 212 E 67th St, New York, NY, 10065-6203
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12343.75
Loan Approval Amount (current) 12343.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10065-6203
Project Congressional District NY-12
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12475.64
Forgiveness Paid Date 2022-03-17
2857607801 2020-05-24 0202 PPP 212 E67 St, New York, NY, 10065
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12343.75
Loan Approval Amount (current) 12343.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12419.04
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State