Search icon

KY DRY CLEANERS INC

Company Details

Name: KY DRY CLEANERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2018 (7 years ago)
Entity Number: 5349117
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 144 E 22ND ST, B1, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-780-9888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 E 22ND ST, B1, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
CORPORATE OFFICER Chief Executive Officer 144 E 22ND ST, B1, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date
2072598-DCA Inactive Business 2018-06-05

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 144 E 22ND ST, B1, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 144 E 22ND ST, 1B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-08-19 2024-08-27 Address 144 E 22ND ST, 1B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-08-19 2024-08-27 Address 144 E 22ND ST, 1B, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-05-29 2020-08-19 Address 144 E 22ND ST B1, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-05-29 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827002657 2024-08-27 BIENNIAL STATEMENT 2024-08-27
221116002158 2022-11-16 BIENNIAL STATEMENT 2022-05-01
200819060130 2020-08-19 BIENNIAL STATEMENT 2020-05-01
180529010353 2018-05-29 CERTIFICATE OF INCORPORATION 2018-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-05 No data 144 E 22ND ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 144 E 22ND ST, Manhattan, NEW YORK, NY, 10010 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
3130279 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
2974852 LL VIO INVOICED 2019-02-04 500 LL - License Violation
2947081 LL VIO CREDITED 2018-12-17 250 LL - License Violation
2795267 LICENSE INVOICED 2018-06-01 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-03 Default Decision Vehicles used for delivery do not display licensee's name, business address, business telephone number and/or license number in lettering at least two inches in height 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538508810 2021-04-15 0202 PPS 144 E 22nd St Bsmt, New York, NY, 10010-6332
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11580
Loan Approval Amount (current) 11580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-6332
Project Congressional District NY-12
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11634.22
Forgiveness Paid Date 2021-10-06
1177897700 2020-05-01 0202 PPP 144 E 22ND ST BASEMENT, NEW YORK, NY, 10010
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11587
Loan Approval Amount (current) 11587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11703.39
Forgiveness Paid Date 2021-05-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State