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 (7 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-04 No data 275 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 275 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713557101 2020-04-14 0202 PPP 275 GREENWICH ST, NEW YORK, NY, 10007-0071
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19536.56
Loan Approval Amount (current) 19536.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10007-0071
Project Congressional District NY-10
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19746.91
Forgiveness Paid Date 2021-05-20
4564618305 2021-01-23 0202 PPS 275 Greenwich St, New York, NY, 10007-2150
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19536
Loan Approval Amount (current) 19536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10007-2150
Project Congressional District NY-10
Number of Employees 5
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19677.84
Forgiveness Paid Date 2021-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State