Search icon

GREEN TOUCH CLEANERS INC.

Company Details

Name: GREEN TOUCH CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2017 (8 years ago)
Entity Number: 5087255
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 240 W. 10TH STREET, STORE #2, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 W. 10TH STREET, STORE #2, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
YUE YI WU Chief Executive Officer 240 W. 10TH STREET, STORE #2, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date
2051274-DCA Inactive Business 2017-04-17

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 240 W. 10TH STREET, STORE #2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-02-02 Address 240 W. 10TH STREET, STORE #2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 240 W. 10TH STREET, STORE #2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-02-02 Address 240 W. 10TH STREET, STORE #2, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2023-05-18 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-09 2023-05-18 Address 240 W. 10TH STREET, STORE #2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2017-02-27 2023-05-18 Address 240 W. 10TH STREET, STORE #2, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-02-17 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-17 2017-02-27 Address 543 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000791 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230518001844 2023-05-18 BIENNIAL STATEMENT 2023-02-01
210208060416 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190809060235 2019-08-09 BIENNIAL STATEMENT 2019-02-01
170227000595 2017-02-27 CERTIFICATE OF CHANGE 2017-02-27
170217000188 2017-02-17 CERTIFICATE OF INCORPORATION 2017-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-06 No data 240 W 10TH ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-08 No data 240 W 10TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-11 No data 240 W 10TH ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 248 W 10TH ST, Manhattan, NEW YORK, NY, 10014 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
3445568 SCALE02 INVOICED 2022-05-09 40 SCALE TO 661 LBS
3132678 RENEWAL INVOICED 2019-12-29 340 Laundries License Renewal Fee
3036744 SCALE02 INVOICED 2019-05-17 40 SCALE TO 661 LBS
2724489 RENEWAL INVOICED 2018-01-03 340 Laundries License Renewal Fee
2573343 LICENSE INVOICED 2017-03-10 170 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3742117409 2020-05-07 0202 PPP 240 west 10th street, New York, NY, 10014
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) 6277
Loan Approval Amount (current) 6277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10014-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6350.26
Forgiveness Paid Date 2021-07-09
2048298506 2021-02-19 0202 PPS 240 W 10th St, New York, NY, 10014-2952
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10014-2952
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4201.74
Forgiveness Paid Date 2022-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State