Search icon

LEXINGTON DRY CLEANERS CORP

Company Details

Name: LEXINGTON DRY CLEANERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2018 (7 years ago)
Entity Number: 5271944
ZIP code: 07945
County: New York
Place of Formation: New York
Address: 88 E Main St, Mendham, NJ, United States, 07945
Principal Address: 847 LEXINGTON AVE, FRNT 1, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEXINGTON DRY CLEANERS CORP DOS Process Agent 88 E Main St, Mendham, NJ, United States, 07945

Chief Executive Officer

Name Role Address
PAUL Y CHUN Chief Executive Officer 847 LEXINGTON AVE, FRNT 1, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date
2075025-DCA Inactive Business 2018-07-05

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 847 LEXINGTON AVE, FRNT 1, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2018-01-23 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-23 2024-01-05 Address 847 LEXINGTON AVE #1, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000153 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220412002925 2022-04-12 BIENNIAL STATEMENT 2022-01-01
180123010183 2018-01-23 CERTIFICATE OF INCORPORATION 2018-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3308594 LICENSE REPL CREDITED 2021-03-12 15 License Replacement Fee
3307900 SCALE02 INVOICED 2021-03-10 40 SCALE TO 661 LBS
3116653 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
2804881 LICENSE INVOICED 2018-06-29 340 Laundries License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
14437.00
Total Face Value Of Loan:
14437.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
14726.00
Total Face Value Of Loan:
14437.00
Date:
2018-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
560000.00
Total Face Value Of Loan:
560000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14437
Current Approval Amount:
14437
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14556.85
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14726
Current Approval Amount:
14437
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14567.13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State