Search icon

UTICA DRY CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UTICA DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534761
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1400 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-773-1053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
2064105-DCA Inactive Business 2017-12-28 No data
2032444-DCA Inactive Business 2016-01-14 2017-12-31

History

Start date End date Type Value
2014-02-25 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-25 2025-05-30 Address 1400 ST. JOHNS PLACE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250530019972 2025-05-30 BIENNIAL STATEMENT 2025-05-30
140225010352 2014-02-25 CERTIFICATE OF INCORPORATION 2014-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120218 RENEWAL INVOICED 2019-11-27 340 Laundries License Renewal Fee
2715401 LICENSE INVOICED 2017-12-26 85 Laundries License Fee
2715402 BLUEDOT INVOICED 2017-12-26 340 Laundries License Blue Dot Fee
2251328 LICENSE INVOICED 2016-01-04 340 Laundry Jobber License Fee
1561071 RENEWAL INVOICED 2014-01-15 340 LDJ License Renewal Fee
1140464 CNV_TFEE INVOICED 2012-02-01 8.470000267028809 WT and WH - Transaction Fee
1140463 RENEWAL INVOICED 2012-02-01 340 LDJ License Renewal Fee
1140462 LICENSE INVOICED 2011-12-06 425 Laundry Jobber License Fee
1140461 CNV_TFEE INVOICED 2011-12-06 10.579999923706055 WT and WH - Transaction Fee
435098 RENEWAL INVOICED 2008-01-16 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
15708.00
Total Face Value Of Loan:
15708.00
Date:
2020-06-17
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:
15708.00
Total Face Value Of Loan:
15708.00
Date:
2020-05-23
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:
96000.00
Total Face Value Of Loan:
96000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,708
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,708
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,874.55
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $11,781
Utilities: $1,963.5
Rent: $1,963.5
Jobs Reported:
3
Initial Approval Amount:
$15,708
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,708
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,816.45
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,706
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State