Search icon

MARTINI CLEANERS, INC.

Company Details

Name: MARTINI CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1980 (45 years ago)
Date of dissolution: 22 Jan 1999
Entity Number: 656575
ZIP code: 11596
County: New York
Place of Formation: New York
Address: 414 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
DONG S KIM Chief Executive Officer 224-14 59TH AVE, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
1995-05-24 1996-10-04 Address 219-27 6TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1980-10-15 1995-05-24 Address 450 7TH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990122000125 1999-01-22 CERTIFICATE OF DISSOLUTION 1999-01-22
961004002008 1996-10-04 BIENNIAL STATEMENT 1996-10-01
950524002121 1995-05-24 BIENNIAL STATEMENT 1993-10-01
A706191-3 1980-10-15 CERTIFICATE OF INCORPORATION 1980-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123913 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
2713431 LICENSE INVOICED 2017-12-19 85 Laundries License Fee
2713432 BLUEDOT INVOICED 2017-12-19 340 Laundries License Blue Dot Fee
2227494 RENEWAL INVOICED 2015-12-03 340 LDJ License Renewal Fee
1544585 RENEWAL INVOICED 2013-12-26 340 LDJ License Renewal Fee
201417 LL VIO INVOICED 2013-05-21 100 LL - License Violation
1137760 LICENSE INVOICED 2012-04-13 340 Laundry Jobber License Fee
160284 OL VIO INVOICED 2011-06-27 150 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118919004 2021-05-14 0202 PPS 794 Franklin Ave, Brooklyn, NY, 11238-6203
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24531
Loan Approval Amount (current) 24531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-6203
Project Congressional District NY-09
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24670.69
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State