Search icon

ACE CLEANERS CORP.

Company Details

Name: ACE CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1952 (73 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 83730
ZIP code: 10013
County: Bronx
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ARONOWITZ & WEISBERG, ESQ. DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1310830 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B233028-2 1985-06-04 ASSUMED NAME CORP INITIAL FILING 1985-06-04
8207-107 1952-04-01 CERTIFICATE OF INCORPORATION 1952-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-10-07 2016-10-28 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied
2014-07-07 2014-07-25 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3157950 LICENSEDOC0 INVOICED 2020-02-12 0 License Document Replacement, Lost in Mail
3133681 DCA-SUS CREDITED 2020-01-02 290 Suspense Account
3133680 PROCESSING CREDITED 2020-01-02 50 License Processing Fee
3139491 RENEWAL0 INVOICED 2020-01-02 340 Laundries License Renewal Fee
3121755 RENEWAL CREDITED 2019-12-02 340 Laundries License Renewal Fee
2697080 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2697079 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2218262 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
1547453 RENEWAL INVOICED 2013-12-30 340 LDJ License Renewal Fee
837014 RENEWAL INVOICED 2011-10-04 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
5077.00
Total Face Value Of Loan:
5077.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5077
Current Approval Amount:
5077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5122.47

Date of last update: 19 Mar 2025

Sources: New York Secretary of State