Search icon

CARLTON CLEANERS NY 106 INC.

Company Details

Name: CARLTON CLEANERS NY 106 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2016 (9 years ago)
Entity Number: 5003167
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2345 BROADWAY, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-787-7617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLTON CLEANERS NY 106 INC. DOS Process Agent 2345 BROADWAY, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
NA YOUNG JUNG Chief Executive Officer 2345 BROADWAY, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2064777-DCA Inactive Business 2018-01-10 No data
2051406-DCA Inactive Business 2017-04-18 2017-12-31

History

Start date End date Type Value
2016-09-02 2019-05-09 Address 2766 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190509060148 2019-05-09 BIENNIAL STATEMENT 2018-09-01
160902010212 2016-09-02 CERTIFICATE OF INCORPORATION 2016-09-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3150661 RENEWAL INVOICED 2020-01-30 340 Laundries License Renewal Fee
3081206 LL VIO INVOICED 2019-09-05 500 LL - License Violation
3043070 LL VIO VOIDED 2019-06-05 1000 LL - License Violation
3010115 LL VIO VOIDED 2019-04-01 500 LL - License Violation
2706906 LICENSE CREDITED 2017-12-07 122 Laundries License Fee
2706907 BLUEDOT INVOICED 2017-12-07 490 Laundries License Blue Dot Fee
2582687 LICENSE INVOICED 2017-03-30 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-20 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2019-03-20 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
18416.00
Total Face Value Of Loan:
18416.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
18416.00
Total Face Value Of Loan:
18416.00
Date:
2017-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18416
Current Approval Amount:
18416
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18511.36
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18416
Current Approval Amount:
18416
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18564.84

Date of last update: 24 Mar 2025

Sources: New York Secretary of State