Search icon

106 LA MODE CLEANERS, INC.

Company Details

Name: 106 LA MODE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2018 (7 years ago)
Entity Number: 5297577
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 106 W 69th St, New York, NY, United States, 10023
Principal Address: 801 Edgewood Lane, Fort Lee, NJ, United States, 07024

Contact Details

Phone +1 201-463-7621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
106 LA MODE CLEANERS, INC. DOS Process Agent 106 W 69th St, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
YOUNG SUK KOH Chief Executive Officer 106 W 69TH ST, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date
2083033-DCA Inactive Business 2019-03-11

History

Start date End date Type Value
2018-03-05 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-05 2024-11-04 Address 106 WEST 69TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001497 2024-11-04 BIENNIAL STATEMENT 2024-11-04
180305010504 2018-03-05 CERTIFICATE OF INCORPORATION 2018-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-10 No data 106 W 69TH ST, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-14 No data 106 W 69TH ST, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-13 No data 106 W 69TH ST, Manhattan, NEW YORK, NY, 10023 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-10 No data 106 W 69TH ST, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 106 W 69TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued 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
3455069 SCALE02 INVOICED 2022-06-13 40 SCALE TO 661 LBS
3331475 LL VIO INVOICED 2021-05-19 250 LL - License Violation
3330950 SCALE02 INVOICED 2021-05-17 40 SCALE TO 661 LBS
3123597 RENEWAL INVOICED 2019-12-05 340 Laundries License Renewal Fee
3065825 PL VIO INVOICED 2019-07-25 3300 PL - Padlock Violation
3032473 PL VIO CREDITED 2019-05-07 3300 PL - Padlock Violation
3003344 PL VIO CREDITED 2019-03-18 500 PL - Padlock Violation
3003345 PL VIO CREDITED 2019-03-18 300 PL - Padlock Violation
3000509 LICENSE INVOICED 2019-03-08 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-14 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
2019-03-07 Default Decision BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND DOES NOT HAVE A DCA LICENSE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605448404 2021-02-02 0202 PPS 106 W 69th St, New York, NY, 10023-5122
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15138
Loan Approval Amount (current) 15138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
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, 10023-5122
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112888
Originating Lender Name Provident Bank
Originating Lender Address Cranbury, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15234.22
Forgiveness Paid Date 2021-09-29
5942797309 2020-04-30 0202 PPP 106 W. 69TH ST, NEW YORK, NY, 10023-5122
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15138
Loan Approval Amount (current) 15138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
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, 10023-5122
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112888
Originating Lender Name Provident Bank
Originating Lender Address Cranbury, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15242.51
Forgiveness Paid Date 2021-01-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State