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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-12 No data 3030 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2444147709 2020-05-01 0202 PPP 1496A WESTCHESTER AVE, BRONX, NY, 10472
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5077
Loan Approval Amount (current) 5077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5122.47
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State