Search icon

4KC CLEANERS INC.

Company Details

Name: 4KC CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2016 (9 years ago)
Entity Number: 4934321
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 231 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-337-0017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date
2055959-DCA Inactive Business 2017-07-19
2054089-DCA Inactive Business 2017-06-07

History

Start date End date Type Value
2016-12-02 2017-05-08 Address 126 SEVENTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-21 2016-12-02 Address 124 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508000500 2017-05-08 CERTIFICATE OF CHANGE 2017-05-08
161202000301 2016-12-02 CERTIFICATE OF AMENDMENT 2016-12-02
160421010179 2016-04-21 CERTIFICATE OF INCORPORATION 2016-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-14 No data 231 E 34TH 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
2020-10-29 No data 126 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-07 No data 231 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-25 No data 126 7TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 231 E 34TH 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
2018-09-27 No data 126 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 126 7TH AVE, Manhattan, NEW YORK, NY, 10011 Warning 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
3249942 SCALE02 INVOICED 2020-10-29 40 SCALE TO 661 LBS
3126211 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
3125746 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
3008555 SCALE02 INVOICED 2019-03-27 40 SCALE TO 661 LBS
3003066 LL VIO INVOICED 2019-03-15 250 LL - License Violation
2730878 RENEWAL INVOICED 2018-01-19 340 Laundries License Renewal Fee
2730883 RENEWAL INVOICED 2018-01-19 340 Laundries License Renewal Fee
2726709 DCA-SUS CREDITED 2018-01-10 290 Suspense Account
2726708 PROCESSING CREDITED 2018-01-10 50 License Processing Fee
2726705 DCA-SUS CREDITED 2018-01-10 290 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-27 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7617898306 2021-01-28 0202 PPS 126 7th Ave, New York, NY, 10011-1803
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10011-1803
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7089.95
Forgiveness Paid Date 2022-05-23
5652617205 2020-04-27 0202 PPP 126 7TH AVE, NEW YORK, NY, 10011-1803
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10011-1803
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7081.12
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State