Search icon

CARELABEL DRY CLEAN AND ALTERATIONS INC

Company Details

Name: CARELABEL DRY CLEAN AND ALTERATIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2014 (11 years ago)
Entity Number: 4636582
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 212A 3RD AVE., NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-674-7030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARELABEL DRY CLEAN AND ALTERATIONS INC DOS Process Agent 212A 3RD AVE., NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SANG Y. KWON Chief Executive Officer 212A 3RD AVE., NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2062878-DCA Inactive Business 2017-12-09 No data
2020713-DCA Inactive Business 2015-04-08 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
220831001355 2022-08-31 BIENNIAL STATEMENT 2020-09-01
140915010373 2014-09-15 CERTIFICATE OF INCORPORATION 2014-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-08 No data 212A 3RD AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-12 No data 212A 3RD AVE, Manhattan, NEW YORK, NY, 10003 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-23 No data 212A 3RD AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 212A 3RD AVE, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 212A 3RD AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-06 No data 212A 3RD AVE, Manhattan, NEW YORK, NY, 10003 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
3454237 SCALE02 INVOICED 2022-06-09 40 SCALE TO 661 LBS
3318528 LL VIO INVOICED 2021-04-15 375 LL - License Violation
3162813 LL VIO INVOICED 2020-02-27 1000 LL - License Violation
3140235 LL VIO CREDITED 2020-01-03 625 LL - License Violation
3132411 RENEWAL INVOICED 2019-12-27 340 Laundries License Renewal Fee
2962129 LL VIO INVOICED 2019-01-15 250 LL - License Violation
2961479 LL VIO CREDITED 2019-01-14 250 LL - License Violation
2942996 LL VIO CREDITED 2018-12-12 250 LL - License Violation
2942997 CL VIO CREDITED 2018-12-12 175 CL - Consumer Law Violation
2700383 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-19 Default Decision 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. 1 No data No data No data
2021-04-12 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
2019-12-23 Default Decision 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 No data 1 No data
2019-12-23 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-11-28 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-11-28 Settlement (Pre-Hearing) 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
2016-10-06 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2016-10-06 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8737098410 2021-02-13 0202 PPS 212A 3rd Ave, New York, NY, 10003-2519
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7007
Loan Approval Amount (current) 7007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
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, 10003-2519
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7066.7
Forgiveness Paid Date 2021-12-22
9925727807 2020-06-09 0202 PPP 212A 3RD AVE., NEW YORK, NY, 10003-2519
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7007
Loan Approval Amount (current) 7007
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, 10003-2519
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State