Search icon

LA MODE CLEANERS 40, INC.

Company Details

Name: LA MODE CLEANERS 40, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2015 (9 years ago)
Date of dissolution: 17 Jun 2022
Entity Number: 4849296
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 235 EAST 40 STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-986-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 EAST 40 STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2062511-DCA Inactive Business 2017-12-05 No data
2032154-DCA Inactive Business 2016-01-05 2017-12-31

History

Start date End date Type Value
2021-11-13 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-13 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-13 2022-12-08 Address 235 EAST 40 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221208003676 2022-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-17
151113010034 2015-11-13 CERTIFICATE OF INCORPORATION 2015-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-28 No data 235 E 40TH ST, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 235 E 40TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-10 No data 235 E 40TH ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-12 No data 235 E 40TH ST, Manhattan, NEW YORK, NY, 10016 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
3126953 RENEWAL INVOICED 2019-12-13 340 Laundries License Renewal Fee
2961863 LL VIO INVOICED 2019-01-15 250 LL - License Violation
2699029 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2699028 LICENSE CREDITED 2017-11-24 85 Laundries License Fee
2555252 SCALE02 INVOICED 2017-02-17 40 SCALE TO 661 LBS
2251247 LICENSE INVOICED 2016-01-04 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-02 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330408403 2021-02-01 0202 PPS 235 E 40th St, New York, NY, 10016-1744
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1744
Project Congressional District NY-12
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6043.89
Forgiveness Paid Date 2021-11-05
6601667301 2020-04-30 0202 PPP 235 E. 40TH ST, NEW YORK, NY, 10016-1744
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-1744
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6263.87
Forgiveness Paid Date 2021-05-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State