Search icon

CHARLTON CLEANERS GARMENT CARE, LLC

Company Details

Name: CHARLTON CLEANERS GARMENT CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2014 (10 years ago)
Entity Number: 4676774
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 176 WOODVALE AVENUE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 212-255-7065

DOS Process Agent

Name Role Address
VINCENT RAO DOS Process Agent 176 WOODVALE AVENUE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
2066111-DCA Inactive Business 2018-02-15 No data
2032793-DCA Inactive Business 2016-01-28 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
150302000288 2015-03-02 CERTIFICATE OF PUBLICATION 2015-03-02
141208000577 2014-12-08 ARTICLES OF ORGANIZATION 2014-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-26 No data 197 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 197 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-20 No data 197 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-11 No data 197 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-19 No data 197 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10013 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
3312829 SCALE02 INVOICED 2021-03-26 40 SCALE TO 661 LBS
3112951 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
2742190 LICENSE INVOICED 2018-02-09 340 Laundries License Fee
2739638 DCA-SUS CREDITED 2018-02-05 290 Suspense Account
2739637 PROCESSING INVOICED 2018-02-05 50 License Processing Fee
2715788 LICENSE CREDITED 2017-12-26 85 Laundries License Fee
2715789 BLUEDOT CREDITED 2017-12-26 340 Laundries License Blue Dot Fee
2557788 SCALE02 INVOICED 2017-02-21 40 SCALE TO 661 LBS
2264858 LICENSE INVOICED 2016-01-27 340 Laundry Jobber License Fee
2254257 DCA-SUS CREDITED 2016-01-07 375 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3981797106 2020-04-12 0202 PPP 197 Ave Of The Americas, NEW YORK, NY, 10013
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29364.92
Forgiveness Paid Date 2021-07-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State