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

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

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
-4000.00
Total Face Value Of Loan:
23000.00
Date:
2020-05-16
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23212.88

Date of last update: 25 Mar 2025

Sources: New York Secretary of State