Search icon

ELEGANCE 77 CLEANERS INC.

Company Details

Name: ELEGANCE 77 CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2016 (9 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 4876642
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1459 YORK AVENUE, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-861-3456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1459 YORK AVENUE, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date
2065138-DCA Inactive Business 2018-01-19

History

Start date End date Type Value
2016-01-11 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-11 2024-08-26 Address 1459 YORK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826002891 2024-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-21
160111010254 2016-01-11 CERTIFICATE OF INCORPORATION 2016-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119776 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
3070788 LL VIO INVOICED 2019-08-07 250 LL - License Violation
2731030 LICENSE INVOICED 2018-01-19 340 Laundries License Fee
2728909 DCA-SUS CREDITED 2018-01-16 290 Suspense Account
2728908 PROCESSING CREDITED 2018-01-16 50 License Processing Fee
2705233 BLUEDOT CREDITED 2017-12-05 340 Laundries License Blue Dot Fee
2700833 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2700834 BLUEDOT CREDITED 2017-11-28 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-17 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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-05-29
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:
104800.00
Total Face Value Of Loan:
104800.00
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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16358.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16425.17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State