Search icon

MR. ANTHONY CLEANERS INC.

Company Details

Name: MR. ANTHONY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2018 (7 years ago)
Entity Number: 5289248
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 355 E. 23RD STREET, NEW YORK, NY, United States, 10010
Principal Address: 355 E 23RD STREET, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-689-8689

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. ANTHONY CLEANERS INC DOS Process Agent 355 E. 23RD STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
HYUN C KIM Chief Executive Officer 355 E 23RD STREET, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date
2092548-DCA Inactive Business 2019-11-26

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 355 E 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-09-22 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-20 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-20 2024-02-02 Address 355 E. 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202005422 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220419002853 2022-04-19 BIENNIAL STATEMENT 2022-02-01
180220010459 2018-02-20 CERTIFICATE OF INCORPORATION 2018-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651151 SCALE02 INVOICED 2023-05-30 40 SCALE TO 661 LBS
3307531 SCALE02 INVOICED 2021-03-09 40 SCALE TO 661 LBS
3191764 SCALE02 INVOICED 2020-07-20 40 SCALE TO 661 LBS
3119090 BLUEDOT INVOICED 2019-11-25 490 Laundries License Blue Dot Fee
3119089 LICENSE INVOICED 2019-11-25 122 Laundries License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
22629.17
Total Face Value Of Loan:
22629.17
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
500000.00
Date:
2020-04-27
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:
22629.17
Total Face Value Of Loan:
22629.17
Date:
2018-03-21
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:
680000.00
Total Face Value Of Loan:
680000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22629.17
Current Approval Amount:
22629.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22893.28
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22629.17
Current Approval Amount:
22629.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22759.99

Date of last update: 24 Mar 2025

Sources: New York Secretary of State