Search icon

CJ DRY CLEANERS INC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CJ DRY CLEANERS INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2007
Business ALEI: 0907471
Business address: 70 SOUTH STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 70 SOUTH STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: ysimon777@gmail.com

Industry & Business Activity

NAICS

812320 Drycleaning and Laundry Services (except Coin-Operated)

This industry comprises establishments primarily engaged in one or more of the following: (1) providing drycleaning services (except coin- or card-operated); (2) providing laundering services (except linen and uniform supply or coin- or card-operated); (3) providing drop-off and pick-up sites for laundries and/or drycleaners; and (4) providing specialty cleaning services for specific types of garments and other textile items (except carpets and upholstery), such as fur, leather, or suede garments; wedding gowns; hats; draperies; and pillows. These establishments may provide all, a combination of, or none of the cleaning services on the premises. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KUM SUK YUN Officer 70 SOUTH STREET, NEW BRITAIN, CT, 06051, United States 70 SOUTH ST., NEW BRITAIN, CT, 06051, United States

Agent

Name Role Business address Mailing address Residence address
KUM SUK YUN Agent 70 SOUTH STREET, NEW BRITAIN, CT, 06051, United States 70 SOUTH STREET, NEW BRITAIN, CT, 06051, United States 70 SOUTH ST., NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013237085 2024-12-03 2024-12-03 Reinstatement Certificate of Reinstatement -
BF-0011716557 2023-02-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009306616 2023-01-03 - Annual Report Annual Report 2015
BF-0011309467 2022-11-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005231072 2014-12-04 - Annual Report Annual Report 2011
0005231126 2014-12-04 - Annual Report Annual Report 2014
0005231121 2014-12-04 - Annual Report Annual Report 2013
0005231118 2014-12-04 - Annual Report Annual Report 2012
0004597704 2012-04-27 - Annual Report Annual Report 2010
0004200733 2010-07-21 - Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6143478301 2021-01-26 0156 PPS 70 South St, New Britain, CT, 06051-3575
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12312
Loan Approval Amount (current) 12312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-3575
Project Congressional District CT-05
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12406.45
Forgiveness Paid Date 2021-11-16
1534047310 2020-04-28 0156 PPP 70 SOUTH ST., NEW BRITAIN, CT, 06051
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-1000
Project Congressional District CT-05
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12421.65
Forgiveness Paid Date 2021-05-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005243384 Active OFS 2024-10-09 2029-12-24 AMENDMENT

Parties

Name CJ DRY CLEANERS INC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003343246 Active OFS 2019-12-04 2029-12-24 AMENDMENT

Parties

Name CJ DRY CLEANERS INC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003033058 Active OFS 2014-12-24 2029-12-24 ORIG FIN STMT

Parties

Name CJ DRY CLEANERS INC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information