Search icon

PREMIERE DRY CLEANERS, INC.

Company Details

Name: PREMIERE DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2019 (6 years ago)
Entity Number: 5504322
ZIP code: 07650
County: New York
Place of Formation: New York
Address: 12 BRINKERHOFF TERRACE, PALISADES PARK, NJ, United States, 07650

Contact Details

Phone +1 718-984-4087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHON B LEE DOS Process Agent 12 BRINKERHOFF TERRACE, PALISADES PARK, NJ, United States, 07650

Agent

Name Role Address
TONY PARK Agent 7001 AMBOY ROAD, TOTTENVILLE SQUARE CENTER, STATEN ISLAND, NY, 10307

Licenses

Number Status Type Date
2085583-DCA Inactive Business 2019-05-07

Filings

Filing Number Date Filed Type Effective Date
190301020030 2019-03-01 CERTIFICATE OF INCORPORATION 2019-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-14 No data 7001 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10307 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-12 No data 7001 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10307 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
3338669 LL VIO INVOICED 2021-06-16 250 LL - License Violation
3116651 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
3022149 LICENSE INVOICED 2019-04-24 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5721318003 2020-06-29 0202 PPP 7001 AMBOY RD, STATEN ISLAND, NY, 10307-1400
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19880
Loan Approval Amount (current) 19880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10307-1400
Project Congressional District NY-11
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20095.68
Forgiveness Paid Date 2021-08-02
8237428406 2021-02-13 0202 PPS 7001 Amboy Rd # 115, Staten Island, NY, 10307-1444
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19880
Loan Approval Amount (current) 19880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-1444
Project Congressional District NY-11
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19967.69
Forgiveness Paid Date 2021-07-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State