Search icon

NEW FRESH CLEANERS LLC

Company Details

Name: NEW FRESH CLEANERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2014 (11 years ago)
Entity Number: 4624747
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 124 NASSAU STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-480-3632

DOS Process Agent

Name Role Address
NEW FRESH CLEANERS LLC DOS Process Agent 124 NASSAU STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2061699-DCA Inactive Business 2017-11-27 No data
2014031-DCA Inactive Business 2014-09-29 2017-12-31

History

Start date End date Type Value
2014-08-20 2020-03-06 Address 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061412 2020-03-06 BIENNIAL STATEMENT 2018-08-01
150123000857 2015-01-23 CERTIFICATE OF PUBLICATION 2015-01-23
140820000677 2014-08-20 ARTICLES OF ORGANIZATION 2014-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-03 No data 7 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-28 No data 7 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-15 No data 124 NASSAU ST, Manhattan, NEW YORK, NY, 10038 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-18 No data 7 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 7 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-03 No data 7 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-14 No data 7 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-26 No data 7 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 7 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 Warning 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
3124514 RENEWAL0 INVOICED 2019-12-09 340 Laundries License Renewal Fee
2959799 LL VIO INVOICED 2019-01-09 500 LL - License Violation
2696567 BLUEDOT0 INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2696566 LICENSE0 CREDITED 2017-11-20 85 Laundries License Fee
2594526 CL VIO INVOICED 2017-04-24 175 CL - Consumer Law Violation
2500455 SCALE02 INVOICED 2016-11-30 40 SCALE TO 661 LBS
2217792 RENEWAL INVOICED 2015-11-17 340 LDJ License Renewal Fee
1789828 LICENSE INVOICED 2014-09-25 255 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-20 Pleaded 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 1 No data No data
2018-12-20 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2017-04-14 Pleaded 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
1465457702 2020-05-01 0202 PPP 124 NASSAU ST, NEW YORK, NY, 10038
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 23000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23212.88
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State