Search icon

70 WEST 95TH STREET CLEANERS, INC.

Company Details

Name: 70 WEST 95TH STREET CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1980 (45 years ago)
Entity Number: 613306
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 669 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-866-3636

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUNGKWON LEE Chief Executive Officer 669 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
70 WEST 95TH STREET CLEANERS, INC. DOS Process Agent 669 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2093018-DCA Inactive Business 2019-12-17 No data
2063119-DCA Inactive Business 2017-12-12 2019-12-31
1218510-DCA Inactive Business 2006-02-01 2017-12-31

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 669 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-08-27 Address 669 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2021-04-01 2024-08-27 Address 669 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2019-03-13 2021-04-01 Address 70 WEST 95TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2014-05-14 2019-03-13 Address 70 WEST 95TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827000614 2024-08-27 BIENNIAL STATEMENT 2024-08-27
210401061144 2021-04-01 BIENNIAL STATEMENT 2020-03-01
190313060396 2019-03-13 BIENNIAL STATEMENT 2018-03-01
161114006498 2016-11-14 BIENNIAL STATEMENT 2016-03-01
140514002477 2014-05-14 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3317538 LICENSE REPL INVOICED 2021-04-12 15 License Replacement Fee
3317539 LICENSE REPL INVOICED 2021-04-12 15 License Replacement Fee
3128365 BLUEDOT INVOICED 2019-12-16 340 Laundries License Blue Dot Fee
3128364 LICENSE INVOICED 2019-12-16 85 Laundries License Fee
2946894 LL VIO INVOICED 2018-12-17 250 LL - License Violation
2709123 BLUEDOT INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2700161 LICENSE INVOICED 2017-11-27 85 Laundries License Fee
2700163 BLUEDOT CREDITED 2017-11-27 340 Laundries License Blue Dot Fee
2676110 CL VIO INVOICED 2017-10-13 175 CL - Consumer Law Violation
2279948 SCALE02 INVOICED 2016-02-18 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-03 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
2017-10-04 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-08-02
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:
-16031.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
16643.00
Total Face Value Of Loan:
16643.00
Date:
2020-05-23
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:
-25000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
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:
300000.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16643
Current Approval Amount:
16643
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16898.34

Date of last update: 17 Mar 2025

Sources: New York Secretary of State