Search icon

CHIC CLEANER NY INC

Company Details

Name: CHIC CLEANER NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2016 (9 years ago)
Date of dissolution: 27 Jan 2025
Entity Number: 5026194
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-05 30TH AVENUE, ASTORIA, NY, United States, 11102
Principal Address: 30-05 30th AVE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-932-3125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-05 30TH AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
JAMES J LEE Chief Executive Officer 465 LINCOLN STREET UNIT D, PALISADES PARK, NJ, United States, 07650

Licenses

Number Status Type Date
2062154-DCA Inactive Business 2017-11-30

History

Start date End date Type Value
2024-08-14 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2025-02-03 Address 465 LINCOLN STREET UNIT D, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-02-03 Address 30-05 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2016-10-20 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-20 2024-08-14 Address 30-05 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002468 2025-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-27
240814003065 2024-08-14 BIENNIAL STATEMENT 2024-08-14
161020000443 2016-10-20 CERTIFICATE OF INCORPORATION 2016-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120009 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2703670 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2697744 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee
2697743 LICENSE INVOICED 2017-11-21 85 Laundries License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
21707.00
Total Face Value Of Loan:
21707.00
Date:
2020-06-25
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:
100000.00
Total Face Value Of Loan:
24900.00
Date:
2020-05-02
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:
21250.00
Total Face Value Of Loan:
21250.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21250
Current Approval Amount:
21250
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21440.32
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21707
Current Approval Amount:
21707
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21857.68

Date of last update: 24 Mar 2025

Sources: New York Secretary of State