Search icon

UNITED DRY CLEANER CORP

Company Details

Name: UNITED DRY CLEANER CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2015 (10 years ago)
Entity Number: 4836224
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 2032 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-658-3231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOO HYUN PARK Chief Executive Officer 2032 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
UNITED DRY CLEANER CORP DOS Process Agent 2032 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
2065678-DCA Inactive Business 2018-02-05 No data
2031157-DCA Inactive Business 2015-12-08 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
221116002103 2022-11-16 BIENNIAL STATEMENT 2021-10-01
200819060124 2020-08-19 BIENNIAL STATEMENT 2019-10-01
151019010232 2015-10-19 CERTIFICATE OF INCORPORATION 2015-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132175 NGC INVOICED 2019-12-27 20 No Good Check Fee
3130365 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
2729832 LICENSE0 INVOICED 2018-01-17 340 Laundries License Fee
2697627 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2697628 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee
2551258 CL VIO CREDITED 2017-02-13 175 CL - Consumer Law Violation
2229076 BLUEDOT INVOICED 2015-12-07 340 Laundry Jobber Blue Dot Fee
2229075 LICENSE INVOICED 2015-12-07 85 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-01 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2017-02-01 No data REFUND POLICY NOT POSTED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
77900.00
Total Face Value Of Loan:
77900.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11820
Current Approval Amount:
11820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11938.73

Date of last update: 25 Mar 2025

Sources: New York Secretary of State