Search icon

REFINERY GARMENT CARE I CORP.

Company Details

Name: REFINERY GARMENT CARE I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2019 (6 years ago)
Entity Number: 5514071
ZIP code: 11361
County: Bronx
Place of Formation: New York
Address: 212-08 43RD AVE., BAYSIDE, NY, United States, 11361
Principal Address: 49 WARREN STREET, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 917-642-0232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSHUA SO DOS Process Agent 212-08 43RD AVE., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JOSHUA SO Chief Executive Officer 212-08 43RD AVE. 3FL, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date
2088965-DCA Inactive Business 2019-08-01

Filings

Filing Number Date Filed Type Effective Date
220121001709 2022-01-21 BIENNIAL STATEMENT 2022-01-21
190702000708 2019-07-02 CERTIFICATE OF AMENDMENT 2019-07-02
190315010074 2019-03-15 CERTIFICATE OF INCORPORATION 2019-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-04 No data 49 WARREN ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-23 No data 49 WARREN ST, Manhattan, NEW YORK, NY, 10007 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-05 2020-07-24 Non-Delivery of Goods Yes 277.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118375 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
3077080 LICENSEDOC0 INVOICED 2019-08-28 0 License Document Replacement, Lost in Mail
3068103 LICENSE INVOICED 2019-07-31 85 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650357806 2020-05-26 0202 PPP 49 Warren Street, New York, NY, 10007-1016
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10007-1016
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9122.3
Forgiveness Paid Date 2021-10-06
2208948500 2021-02-20 0202 PPS 49 WARREN ST, NEW YORK, NY, 10007
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
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, 10007
Project Congressional District NY-07
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13599.49
Forgiveness Paid Date 2021-11-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State