Search icon

R H DRY CLEANER INC.

Company Details

Name: R H DRY CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2016 (9 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 4942207
ZIP code: 11361
County: Bronx
Place of Formation: New York
Address: 47-02 BELL BLVD., BAYSIDE, NY, United States, 11361
Principal Address: 4212 160TH ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-501-0826

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-02 BELL BLVD., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
RUI HU CHEN Chief Executive Officer 4212 160TH ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date
2051172-DCA Inactive Business 2017-04-13

History

Start date End date Type Value
2023-07-19 2023-09-15 Address 47-02 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2023-07-19 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-09-15 Address 4212 160TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2016-10-14 2023-07-19 Address 47-02 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2016-07-27 2016-10-14 Name BROOKLYN SUPER LAUNDROMAT INC.
2016-05-05 2016-07-27 Name BAI NA MARKET INC
2016-05-05 2016-10-14 Address 1550 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2016-05-05 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230915002368 2023-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-15
230719003430 2023-07-19 BIENNIAL STATEMENT 2022-05-01
161014000016 2016-10-14 CERTIFICATE OF AMENDMENT 2016-10-14
160727000073 2016-07-27 CERTIFICATE OF AMENDMENT 2016-07-27
160505010429 2016-05-05 CERTIFICATE OF INCORPORATION 2016-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-12 No data 4702 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-28 No data 4702 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-15 No data 4702 BELL BLVD, Queens, BAYSIDE, NY, 11361 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
3119521 RENEWAL0 INVOICED 2019-11-25 340 Laundries License Renewal Fee
2702771 RENEWAL0 INVOICED 2017-11-30 340 Laundries License Renewal Fee
2585670 LICENSE0 INVOICED 2017-04-05 170 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9652488404 2021-02-17 0202 PPS 4702 Bell Blvd, Bayside, NY, 11361-3334
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3334
Project Congressional District NY-06
Number of Employees 2
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 Non-Veteran
Forgiveness Amount 8053.57
Forgiveness Paid Date 2021-10-25
5365957406 2020-05-12 0202 PPP 4702 Bell Blvd, BAYSIDE, NY, 11361-3334
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-3334
Project Congressional District NY-06
Number of Employees 2
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 Non-Veteran
Forgiveness Amount 8069.69
Forgiveness Paid Date 2021-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State