Search icon

NY GARMENT CARE CORP

Company Details

Name: NY GARMENT CARE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2015 (10 years ago)
Entity Number: 4757991
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 334 FIRST AVENUE, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-505-5557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 FIRST AVENUE, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2063803-DCA Inactive Business 2017-12-22 No data
2025541-DCA Inactive Business 2015-07-10 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
150513010137 2015-05-13 CERTIFICATE OF INCORPORATION 2015-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-14 No data 334 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-17 No data 334 1ST AVE, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-03 No data 334 1ST AVE, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 334 1ST AVE, Manhattan, NEW YORK, NY, 10009 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-21 No data 334 1ST AVE, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-21 No data 334 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 334 1ST AVE, Manhattan, NEW YORK, NY, 10009 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
3630273 SCALE02 INVOICED 2023-04-17 40 SCALE TO 661 LBS
3310475 LL VIO INVOICED 2021-03-19 250 LL - License Violation
3119617 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2962188 SCALE02 INVOICED 2019-01-15 40 SCALE TO 661 LBS
2956348 LL VIO INVOICED 2019-01-02 250 LL - License Violation
2702130 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2702131 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2671133 SCALE02 INVOICED 2017-09-28 40 SCALE TO 661 LBS
2229457 RENEWAL INVOICED 2015-12-08 340 Laundry License Renewal Fee
2121010 LICENSE INVOICED 2015-07-06 85 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-17 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2018-12-17 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4339278401 2021-02-06 0202 PPS 334 1ST AVE, NEW YORK, NY, 10009
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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, 10009
Project Congressional District NY-07
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13863.04
Forgiveness Paid Date 2021-12-09
5529297308 2020-04-30 0202 PPP 334 1ST AVE, NEW YORK, NY, 10009
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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, 10009-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13916.94
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State