Search icon

CHOI'S BRIGHT CLEANERS INC.

Company Details

Name: CHOI'S BRIGHT CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2016 (9 years ago)
Date of dissolution: 19 Dec 2024
Entity Number: 4873058
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1925 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-287-1769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1925 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2061214-DCA Inactive Business 2017-11-20 No data
2033937-DCA Inactive Business 2016-03-03 2017-12-31

History

Start date End date Type Value
2016-01-05 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-05 2025-01-06 Address 1925 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003238 2024-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-19
160105010182 2016-01-05 CERTIFICATE OF INCORPORATION 2016-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124143 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
2910574 LL VIO INVOICED 2018-10-16 250 LL - License Violation
2691007 BLUEDOT INVOICED 2017-11-07 340 Laundries License Blue Dot Fee
2691006 LICENSE INVOICED 2017-11-07 85 Laundries License Fee
2290453 LICENSE INVOICED 2016-03-02 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-04 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
14000.00
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7588.2
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6581.22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State