Search icon

BROTHERS CLEANERS AND LAUNDRY INC.

Company Details

Name: BROTHERS CLEANERS AND LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2018 (6 years ago)
Entity Number: 5459902
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 204 AVENUE S, BROOKLYN, NY, United States, 11223
Principal Address: 204 AVENUE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-213-8369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 204 AVENUE S, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MAN BEN LAM Chief Executive Officer 204 AVENUE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date
2082869-DCA Inactive Business 2019-03-05

History

Start date End date Type Value
2024-12-14 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-16 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-17 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210125060220 2021-01-25 BIENNIAL STATEMENT 2020-12-01
181217000438 2018-12-17 CERTIFICATE OF INCORPORATION 2018-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288820 SCALE02 INVOICED 2021-01-28 40 SCALE TO 661 LBS
3116193 RENEWAL INVOICED 2019-11-15 490 Laundries License Renewal Fee
3013583 SCALE02 INVOICED 2019-04-05 40 SCALE TO 661 LBS
2991656 LICENSE INVOICED 2019-02-28 245 Laundries License Fee
2990416 DCA-SUS CREDITED 2019-02-27 195 Suspense Account
2990414 PROCESSING INVOICED 2019-02-27 50 License Processing Fee
2967478 LICENSE CREDITED 2019-01-24 245 Laundries License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
20595.00
Total Face Value Of Loan:
20595.00
Date:
2020-05-30
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:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20595
Current Approval Amount:
20595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20718.01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State