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

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

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-28
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-04-28
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7089.95
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7081.12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State