Search icon

ROSE DRY CLEANERS INC

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-12 No data 199 W 10TH ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 199 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
2018-12-10 No data 199 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4251348807 2021-04-16 0202 PPS 199 W 10th St, New York, NY, 10014-2916
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
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 New York, NEW YORK, NY, 10014-2916
Project Congressional District NY-10
Number of Employees 1
NAICS code 812310
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 Unanswered
Forgiveness Amount 4269.55
Forgiveness Paid Date 2021-10-06
2051247703 2020-05-01 0202 PPP 199 W 10TH ST, NEW YORK, NY, 10014
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4292.69
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State