Search icon

NEW FRESH CLEANERS 300 CORP.

Company Details

Name: NEW FRESH CLEANERS 300 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2015 (10 years ago)
Entity Number: 4849086
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 300 RECTOR PLACE, NEW YORK, NY, United States, 10280

Contact Details

Phone +1 212-945-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 RECTOR PLACE, NEW YORK, NY, United States, 10280

Licenses

Number Status Type Date End date
2064392-DCA Inactive Business 2018-01-04 No data
2032928-DCA Inactive Business 2016-02-02 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
151112010639 2015-11-12 CERTIFICATE OF INCORPORATION 2015-11-12

Complaints

Start date End date Type Satisafaction Restitution Result
2021-06-18 2021-07-19 Damaged Goods Yes 100.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3336580 LL VIO INVOICED 2021-06-09 250 LL - License Violation
3336044 SCALE02 INVOICED 2021-06-07 40 SCALE TO 661 LBS
3132621 RENEWAL INVOICED 2019-12-28 340 Laundries License Renewal Fee
2713735 BLUEDOT INVOICED 2017-12-20 340 Laundries License Blue Dot Fee
2713734 LICENSE CREDITED 2017-12-20 85 Laundries License Fee
2516343 CL VIO INVOICED 2016-12-19 350 CL - Consumer Law Violation
2481686 CL VIO CREDITED 2016-11-02 175 CL - Consumer Law Violation
2268609 LICENSE INVOICED 2016-02-01 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-07 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2016-10-21 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
18620.00
Total Face Value Of Loan:
18620.00
Date:
2020-07-21
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:
2020-05-02
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:
18620.00
Total Face Value Of Loan:
18620.00
Date:
2015-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18620
Current Approval Amount:
18620
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18754.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18620
Current Approval Amount:
18620
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18785.75

Date of last update: 25 Mar 2025

Sources: New York Secretary of State