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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
12343.75
Total Face Value Of Loan:
12343.75
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
12343.75
Total Face Value Of Loan:
12343.75

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12343.75
Current Approval Amount:
12343.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12475.64
Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12343.75
Current Approval Amount:
12343.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12419.04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State