Search icon

MURRAY CLEANERS OF NY, INC.

Company Details

Name: MURRAY CLEANERS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2017 (8 years ago)
Entity Number: 5224901
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 275 GREENWICH STREET, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-962-4185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 GREENWICH STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
YNGWEN KANG Chief Executive Officer 10 PASADENA DR., PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date
2064688-DCA Inactive Business 2018-01-09

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 10 PASADENA DR., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-06-10 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-26 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-26 2023-10-02 Address 275 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002169 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220809000590 2022-08-09 BIENNIAL STATEMENT 2021-10-01
171026010499 2017-10-26 CERTIFICATE OF INCORPORATION 2017-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115444 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2717406 LICENSE INVOICED 2017-12-29 85 Laundries License Fee
2717407 BLUEDOT INVOICED 2017-12-29 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 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:
2021-01-23
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:
19536.00
Total Face Value Of Loan:
19536.00
Date:
2020-05-19
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:
144000.00
Total Face Value Of Loan:
144000.00
Date:
2020-04-14
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:
19536.56
Total Face Value Of Loan:
19536.56

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19536.56
Current Approval Amount:
19536.56
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19746.91
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19536
Current Approval Amount:
19536
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19677.84

Date of last update: 24 Mar 2025

Sources: New York Secretary of State