Search icon

IMPRESSED CLEANERS INC

Company Details

Name: IMPRESSED CLEANERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2018 (6 years ago)
Date of dissolution: 06 Aug 2024
Entity Number: 5459567
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 226 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIANG WEI WU DOS Process Agent 226 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
XIANG WEI WU Chief Executive Officer 226 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date
2083316-DCA Inactive Business 2019-03-18

History

Start date End date Type Value
2021-02-09 2024-08-14 Address 226 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-02-09 2024-08-14 Address 226 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2018-12-17 2021-02-09 Address 46 GOODALL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2018-12-17 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814000700 2024-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-06
210209060260 2021-02-09 BIENNIAL STATEMENT 2020-12-01
181217020026 2018-12-17 CERTIFICATE OF INCORPORATION 2018-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-03 No data 226 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-26 No data 226 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 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
3162976 LICENSEDOC0 INVOICED 2020-02-27 0 License Document Replacement, Lost in Mail
3133205 RENEWAL INVOICED 2019-12-30 340 Laundries License Renewal Fee
3001420 LICENSE INVOICED 2019-03-12 170 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560658504 2021-03-04 0202 PPP 226 Kings Hwy, Brooklyn, NY, 11223-1240
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5082
Loan Approval Amount (current) 5082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1240
Project Congressional District NY-11
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5153.29
Forgiveness Paid Date 2022-07-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State