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, 10001, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 2 SOUTH END AVENUE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
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 2024-07-29 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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
114558.00
Total Face Value Of Loan:
114558.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
122399.00
Total Face Value Of Loan:
114558.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122399
Current Approval Amount:
114558
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115716.13
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114558
Current Approval Amount:
114558
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115213.96

Date of last update: 25 Mar 2025

Sources: New York Secretary of State