Search icon

EAST APPLE CLEANERS INC

Company Details

Name: EAST APPLE CLEANERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2014 (11 years ago)
Date of dissolution: 17 Jun 2022
Entity Number: 4578261
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1698 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHEN ZHU MEI DOS Process Agent 1698 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
2062210-DCA Inactive Business 2017-12-01 No data
2009033-DCA Inactive Business 2014-06-03 2017-12-31

History

Start date End date Type Value
2014-05-15 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-15 2022-06-17 Address 1698 EAST 14TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617003132 2022-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-17
140515010365 2014-05-15 CERTIFICATE OF INCORPORATION 2014-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-09 No data 1684 E 15TH ST, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-21 No data 1684 E 15TH ST, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-31 No data 1698 E 14TH ST, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-15 2015-08-24 Damaged Goods Yes 4.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117920 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
2794707 LICENSE REPL INVOICED 2018-05-30 15 License Replacement Fee
2704017 DCA-MFAL INVOICED 2017-12-01 255 Manual Fee Account Licensing
2704122 BLUEDOT CREDITED 2017-12-01 340 Laundries License Blue Dot Fee
2697170 LICENSE0 INVOICED 2017-11-20 85 Laundries License Fee
2229806 RENEWAL INVOICED 2015-12-08 340 LDJ License Renewal Fee
1689801 LICENSE INVOICED 2014-05-23 340 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049138610 2021-03-12 0202 PPP 1684 E 15th St, Brooklyn, NY, 11229-2006
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2777
Loan Approval Amount (current) 2777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-2006
Project Congressional District NY-09
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2791.51
Forgiveness Paid Date 2021-09-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State