Search icon

GOLDEN OWLS DRY CLEAN INC

Company Details

Name: GOLDEN OWLS DRY CLEAN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2015 (10 years ago)
Entity Number: 4697046
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 316 W. 23RD ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-989-1050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL YE MAUNG LIANG Agent 5160 VAN KLEECK 4M, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
ZAW W. HTIKE DOS Process Agent 316 W. 23RD ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2065043-DCA Inactive Business 2018-01-17 No data
2040830-DCA Inactive Business 2016-07-20 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
190205000569 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
150120010654 2015-01-20 CERTIFICATE OF INCORPORATION 2015-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-04 No data 316 W 23RD, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-12 No data 316 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 316 W 23RD ST, Manhattan, NEW YORK, NY, 10011 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
3131737 RENEWAL INVOICED 2019-12-26 340 Laundries License Renewal Fee
2952271 LICENSEDOC15 INVOICED 2018-12-27 15 License Document Replacement
2727113 LICENSE INVOICED 2018-01-10 340 Laundries License Fee
2678472 SCALE02 INVOICED 2017-10-19 40 SCALE TO 661 LBS
2384749 LICENSE INVOICED 2016-07-19 255 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3457007804 2020-05-26 0202 PPP 312 West 23rd Street, New York, NY, 10011
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 10011-0001
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 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5041.81
Forgiveness Paid Date 2021-03-25
6575148605 2021-03-23 0202 PPS 316 W 23rd St N/A, New York, NY, 10011-2201
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10011-2201
Project Congressional District NY-12
Number of Employees 22
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5065.62
Forgiveness Paid Date 2022-07-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State