Search icon

SH GREENWICH CLEANERS INC.

Company Details

Name: SH GREENWICH CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2015 (10 years ago)
Entity Number: 4793873
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 395 Greenwich Cleaner, NEW YORK, NY, United States, 10013
Principal Address: 395 Greenwich Cleaner, New York, NY, United States, 10013

Contact Details

Phone +1 646-613-1056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 Greenwich Cleaner, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SOOK HYUN KIM Chief Executive Officer 395 GREENWICH CLEANER, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2048409-DCA Inactive Business 2017-02-15 2017-12-31

History

Start date End date Type Value
2015-07-23 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-23 2024-09-19 Address 331 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919003308 2024-09-19 BIENNIAL STATEMENT 2024-09-19
150723010135 2015-07-23 CERTIFICATE OF INCORPORATION 2015-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2627514 PL VIO INVOICED 2017-06-20 500 PL - Padlock Violation
2604338 PL VIO CREDITED 2017-05-05 3200 PL - Padlock Violation
2554287 PL VIO CREDITED 2017-02-16 500 PL - Padlock Violation
2541299 LICENSE INVOICED 2017-01-27 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-27 Settlement (Pre-Hearing) UNLIC. LAUNDROMAT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15108.9
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15124.52

Date of last update: 25 Mar 2025

Sources: New York Secretary of State