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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-07 No data 13847 QUEENS BLVD, Queens, BRIARWOOD, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 13847 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 13847 QUEENS BLVD, Queens, JAMAICA, NY, 11435 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
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
2017-02-01 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252777705 2020-05-01 0202 PPP 13847 QUEENS BLVD, JAMAICA, NY, 11435
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11820
Loan Approval Amount (current) 11820
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 Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 561720
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 11938.73
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State