Search icon

BATTERY PARK CLEANERS INC.

Company Details

Name: BATTERY PARK CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2014 (11 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 4582979
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 2 SOUTH END AVENUE, NEW YORK, NY, United States, 10280

Contact Details

Phone +1 212-786-4939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BATTERY PARK CLEANERS INC. DOS Process Agent 2 SOUTH END AVENUE, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
DONG S. SONG Chief Executive Officer 2 SOUTH END AVENUE, NEW YORK, NY, United States, 10280

Licenses

Number Status Type Date End date
2065067-DCA Inactive Business 2018-01-18 No data
2013762-DCA Inactive Business 2014-09-23 2017-12-31

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 2 SOUTH END AVENUE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 2 SOUTH END AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 2 SOUTH END AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-07-29 Address 2 SOUTH END AVENUE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-27 Address 2 SOUTH END AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-27 Address 2 SOUTH END AVENUE, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2024-07-29 2024-12-27 Address 2 SOUTH END AVENUE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2019-01-10 2024-07-29 Address 2 SOUTH END AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-05-27 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241227002282 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
240729003521 2024-07-29 BIENNIAL STATEMENT 2024-07-29
190110060777 2019-01-10 BIENNIAL STATEMENT 2018-05-01
140527010243 2014-05-27 CERTIFICATE OF INCORPORATION 2014-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-07 No data 2 S END AVE, Manhattan, NEW YORK, NY, 10280 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-26 No data 2 S END AVE, Manhattan, NEW YORK, NY, 10280 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-14 No data 2 S END AVE, Manhattan, NEW YORK, NY, 10280 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
3335905 SCALE02 INVOICED 2021-06-07 40 SCALE TO 661 LBS
3107559 RENEWAL INVOICED 2019-10-28 340 Laundries License Renewal Fee
2703171 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2703172 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2215590 RENEWAL INVOICED 2015-11-13 340 LDJ License Renewal Fee
1785830 LICENSE INVOICED 2014-09-19 255 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9824227201 2020-04-28 0202 PPP 2 SOUTH END AVE, NEW YORK, NY, 10280-1062
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122399
Loan Approval Amount (current) 114558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10280-1062
Project Congressional District NY-10
Number of Employees 13
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115716.13
Forgiveness Paid Date 2021-05-12
4508728407 2021-02-06 0202 PPS 2 S End Ave, New York, NY, 10280-1062
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114558
Loan Approval Amount (current) 114558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10280-1062
Project Congressional District NY-10
Number of Employees 31
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115213.96
Forgiveness Paid Date 2021-09-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State