Search icon

LIM CLEANERS INC.

Company Details

Name: LIM CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774370
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4149 WHITE PLAINS RD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINA LIM Chief Executive Officer 4149 WHITE PLAINS RD, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
LIM CLEANERS INC. DOS Process Agent 4149 WHITE PLAINS RD, BRONX, NY, United States, 10466

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 4149 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2017-11-21 2023-07-03 Address 4149 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2017-11-21 2023-07-03 Address 4149 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2015-06-15 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-15 2017-11-21 Address 224-02 64 AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703005285 2023-07-03 BIENNIAL STATEMENT 2023-06-01
211220002441 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190917060268 2019-09-17 BIENNIAL STATEMENT 2019-06-01
171121006221 2017-11-21 BIENNIAL STATEMENT 2017-06-01
150615010040 2015-06-15 CERTIFICATE OF INCORPORATION 2015-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-07 No data 4149 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3169007701 2020-05-01 0202 PPP 4149 WHITE PLAINS RD, BRONX, NY, 10466
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11483.38
Forgiveness Paid Date 2021-04-19
9691218309 2021-01-31 0202 PPS 4149 White Plains Rd, Bronx, NY, 10466-3009
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3009
Project Congressional District NY-16
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11481.52
Forgiveness Paid Date 2022-01-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State