Search icon

GRAND VIEW DRY CLEANER III INC.

Company Details

Name: GRAND VIEW DRY CLEANER III INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2015 (10 years ago)
Entity Number: 4799549
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1566 1st avenue, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1566 1st avenue, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2062125-DCA Inactive Business 2017-11-30 No data
2032449-DCA Inactive Business 2016-01-14 2017-12-31

History

Start date End date Type Value
2015-08-04 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-04 2022-09-13 Address 149-10 MELBOURNE AVE., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220913000027 2022-01-03 CERTIFICATE OF CHANGE BY ENTITY 2022-01-03
150804000630 2015-08-04 CERTIFICATE OF INCORPORATION 2015-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 1566 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 1566 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 1566 1ST AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 1566 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued 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
3119613 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
2706817 CL VIO INVOICED 2017-12-07 175 CL - Consumer Law Violation
2703467 DCA-SUS CREDITED 2017-11-30 85 Suspense Account
2696354 BLUEDOT INVOICED 2017-11-19 340 Laundries License Blue Dot Fee
2696353 LICENSE CREDITED 2017-11-19 85 Laundries License Fee
2253502 LICENSE INVOICED 2016-01-06 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-29 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495507904 2020-06-16 0202 PPP 14910 Melbourne Avenue, FLUSHING, NY, 11367-1356
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16032
Loan Approval Amount (current) 16032
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 FLUSHING, QUEENS, NY, 11367-1356
Project Congressional District NY-06
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16155.51
Forgiveness Paid Date 2021-04-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State