Search icon

JAY'S DRY CLEANERS INC.

Company Details

Name: JAY'S DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2016 (9 years ago)
Entity Number: 4900568
ZIP code: 10466
County: New York
Place of Formation: New York
Address: 840 E 233RD ST, BRONX, NY, United States, 10466
Principal Address: 840 E. 233RD ST., BRONX, NY, United States, 10466

Contact Details

Phone +1 718-798-2175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAY H KIM DOS Process Agent 840 E 233RD ST, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
JAY H KIM Chief Executive Officer 840 E. 233RD ST., BRONX, NY, United States, 10466

Licenses

Number Status Type Date
2062776-DCA Inactive Business 2017-12-07

History

Start date End date Type Value
2016-02-23 2016-04-26 Address 213 W. 35TH ST. SUITE 2-E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107000911 2022-01-07 BIENNIAL STATEMENT 2022-01-07
160426000379 2016-04-26 CERTIFICATE OF CHANGE 2016-04-26
160223010112 2016-02-23 CERTIFICATE OF INCORPORATION 2016-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-14 No data 840 E 233RD ST, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 840 E 233RD ST, Bronx, BRONX, NY, 10466 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
3119528 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
2702144 LICENSE INVOICED 2017-11-29 85 Laundries License Fee
2702145 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5940748308 2021-01-26 0202 PPS 840 E 233rd St, Bronx, NY, 10466-3209
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27712
Loan Approval Amount (current) 27712
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 Bronx, BRONX, NY, 10466-3209
Project Congressional District NY-16
Number of Employees 8
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27895.31
Forgiveness Paid Date 2021-09-29
1364307704 2020-05-01 0202 PPP 840 E 233RD ST, BRONX, NY, 10466
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24617
Loan Approval Amount (current) 24617
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 BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 80
NAICS code -
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 24891.08
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State