Search icon

HARMONY EAST SIDE CLEANERS CORP.

Company Details

Name: HARMONY EAST SIDE CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2014 (11 years ago)
Entity Number: 4581002
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 400 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-317-9683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2098669-DCA Inactive Business 2021-05-10 No data
2066122-DCA Inactive Business 2018-02-15 2019-12-31
2015875-DCA Inactive Business 2014-11-25 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140521000790 2014-05-21 CERTIFICATE OF INCORPORATION 2014-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-07 No data 400 E 64TH ST, Manhattan, NEW YORK, NY, 10065 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-27 No data 400 E 64TH 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
2019-12-09 No data 400 E 64TH 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
2019-05-10 No data 400 E 64TH ST, Manhattan, NEW YORK, NY, 10065 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-28 No data 400 E 64TH 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
2016-11-30 No data 400 E 64TH 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
2016-02-29 No data 400 E 64TH 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
2016-01-20 No data 400 E 64TH 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3333948 SCALE02 INVOICED 2021-05-27 40 SCALE TO 661 LBS
3316847 LICENSE INVOICED 2021-04-08 170 Laundries License Fee
3160337 PL VIO INVOICED 2020-02-20 500 PL - Padlock Violation
3155358 PL VIO VOIDED 2020-02-05 500 PL - Padlock Violation
3147867 PL VIO VOIDED 2020-01-23 500 PL - Padlock Violation
3142866 PL VIO VOIDED 2020-01-10 500 PL - Padlock Violation
3127179 PL VIO VOIDED 2019-12-16 500 PL - Padlock Violation
3061913 LL VIO INVOICED 2019-07-16 1000 LL - License Violation
3038903 LL VIO CREDITED 2019-05-23 500 LL - License Violation
2739962 LICENSE INVOICED 2018-02-06 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-09 Pleaded BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND DOES NOT HAVE A DCA LICENSE 1 1 No data No data
2019-05-10 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
2019-05-10 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
2017-07-28 Settlement (Pre-Hearing) PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3647339007 2021-05-19 0202 PPS 400 E 64th St, New York, NY, 10065-7868
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11040
Loan Approval Amount (current) 11040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
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, 10065-7868
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11200.91
Forgiveness Paid Date 2022-11-03
2112158004 2020-06-23 0202 PPP 400 East 64th Street, New York, NY, 10065-7800
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) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10065-7800
Project Congressional District NY-12
Number of Employees 3
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11384.38
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State