Search icon

ROYAL SUTTON CLEANERS, INC.

Company Details

Name: ROYAL SUTTON CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1979 (46 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 571621
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1060 1ST AVE, NEW YORK, NY, United States, 10022
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-755-1617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW ALBSTEIN DOS Process Agent 1501 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BERNARD SCHWARTZ Chief Executive Officer 1060 1ST AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0775915-DCA Inactive Business 1995-11-17 2017-12-31

History

Start date End date Type Value
2001-06-29 2011-07-26 Address 60 MADISON AVE, STE 901, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-04-02 2001-06-29 Address 1060 1ST AVENUE, NEW YORK CITY, NY, 10022, 2904, USA (Type of address: Chief Executive Officer)
1993-04-02 2001-06-29 Address 1060 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1979-07-26 2001-06-29 Address 36 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190320008 2019-03-20 ASSUMED NAME CORP INITIAL FILING 2019-03-20
DP-2247008 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130708007000 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110726002544 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090702002644 2009-07-02 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2241872 RENEWAL INVOICED 2015-12-24 340 LDJ License Renewal Fee
1554287 RENEWAL INVOICED 2014-01-08 340 LDJ License Renewal Fee
1325632 RENEWAL INVOICED 2011-11-14 340 LDJ License Renewal Fee
1325633 RENEWAL INVOICED 2009-10-23 340 LDJ License Renewal Fee
1325634 RENEWAL INVOICED 2007-12-01 340 LDJ License Renewal Fee
293888 CNV_SI INVOICED 2007-05-22 40 SI - Certificate of Inspection fee (scales)
1325635 RENEWAL INVOICED 2005-12-19 340 LDJ License Renewal Fee
275557 CNV_SI INVOICED 2005-09-06 40 SI - Certificate of Inspection fee (scales)
1325636 RENEWAL INVOICED 2004-01-15 340 LDJ License Renewal Fee
1325637 RENEWAL INVOICED 2001-11-08 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
99500.00
Total Face Value Of Loan:
99500.00
Date:
2020-05-19
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:
2400.00
Total Face Value Of Loan:
2400.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2400
Current Approval Amount:
2400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2425.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State