Search icon

ROSE DRY CLEANERS INC

Company claim

Is this your business?

Get access!

Company Details

Name: ROSE DRY CLEANERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2017 (8 years ago)
Entity Number: 5129378
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 35-40 165TH STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 212-774-9445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 35-40 165TH STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-40 165TH STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date
2072588-DCA Inactive Business 2018-06-05

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 35-40 165TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2021-08-04 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-19 2024-04-17 Address 35-40 165TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2017-05-02 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-02 2024-04-17 Address 35-40 165TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002517 2024-04-17 BIENNIAL STATEMENT 2024-04-17
210720000646 2021-07-20 BIENNIAL STATEMENT 2021-07-20
200819060112 2020-08-19 BIENNIAL STATEMENT 2019-05-01
170502010023 2017-05-02 CERTIFICATE OF INCORPORATION 2017-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297812 LL VIO INVOICED 2021-02-19 250 LL - License Violation
3130268 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
2795274 LICENSE INVOICED 2018-06-01 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-12 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

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
4250.00
Total Face Value Of Loan:
4250.00
Date:
2020-06-06
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:
107600.00
Total Face Value Of Loan:
107600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4250
Current Approval Amount:
4250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4292.69
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4250
Current Approval Amount:
4250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4269.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State