Search icon

ESSEX CLEANERS AND LAUNDRY, INC.

Company Details

Name: ESSEX CLEANERS AND LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2015 (10 years ago)
Entity Number: 4832088
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 125 W 58TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-265-4020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 W 58TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
U-JIN CHOI Chief Executive Officer 12 RAVINE RD, TENAFLY, NJ, United States, 07670

Licenses

Number Status Type Date End date
2062465-DCA Inactive Business 2017-12-05 No data
2032769-DCA Inactive Business 2016-01-27 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
210722000716 2021-07-22 BIENNIAL STATEMENT 2021-07-22
151009010042 2015-10-09 CERTIFICATE OF INCORPORATION 2015-10-09

Complaints

Start date End date Type Satisafaction Restitution Result
2019-01-15 2019-02-04 Lost Property NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3171226 SCALE02 INVOICED 2020-03-27 40 SCALE TO 661 LBS
3126495 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
2974257 LL VIO INVOICED 2019-02-01 250 LL - License Violation
2958258 CL VIO CREDITED 2019-01-07 175 CL - Consumer Law Violation
2958257 LL VIO CREDITED 2019-01-07 250 LL - License Violation
2699102 DCA-MFAL INVOICED 2017-11-24 255 Manual Fee Account Licensing
2693868 LICENSE INVOICED 2017-11-14 85 Laundries License Fee
2255534 LICENSE INVOICED 2016-01-11 340 Laundry Jobber License Fee
2241343 LICENSE INVOICED 2015-12-24 85 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-20 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
2018-12-20 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 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:
20366.00
Total Face Value Of Loan:
20366.00
Date:
2020-05-07
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:
20366.00
Total Face Value Of Loan:
20366.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20366
Current Approval Amount:
20366
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20504.94
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20366
Current Approval Amount:
20366
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20545.11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State