Search icon

PROMISE PROFESSIONAL CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROMISE PROFESSIONAL CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768973
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 25-43 PARSONS BLVD., FLUSHING, NY, United States, 11354
Principal Address: 25-43 Parson BLVD, Flushing, NY, United States, 11354

Contact Details

Phone +1 718-938-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-43 PARSONS BLVD., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MYOUNG K. PARK Chief Executive Officer 73-03 244 ST, DOUGLASTON, NY, United States, 11362

Licenses

Number Status Type Date End date
2059691-DCA Inactive Business 2017-10-20 No data
2032205-DCA Inactive Business 2016-01-06 2017-12-31

History

Start date End date Type Value
2015-06-03 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-03 2023-11-13 Address 25-43 PARSONS BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113001102 2023-11-13 BIENNIAL STATEMENT 2023-06-01
150603010426 2015-06-03 CERTIFICATE OF INCORPORATION 2015-06-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3331148 LL VIO INVOICED 2021-05-18 250 LL - License Violation
3122523 RENEWAL INVOICED 2019-12-03 340 Laundries License Renewal Fee
2679441 BLUEDOT INVOICED 2017-10-20 340 Laundries License Blue Dot Fee
2676447 LICENSE CREDITED 2017-10-13 85 Laundries License Fee
2676448 BLUEDOT CREDITED 2017-10-13 340 Laundries License Blue Dot Fee
2252226 LICENSE INVOICED 2016-01-05 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-14 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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-05-26
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:
74500.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6290.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6319.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State