Search icon

WHITEPOINT CLEANERS, INCORPORATED

Company Details

Name: WHITEPOINT CLEANERS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1988 (37 years ago)
Entity Number: 1257289
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 155-10 LOCKE AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 917-992-3953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS ROMANO Chief Executive Officer 155-10 LOCKE AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
NICHOLAS ROMANO DOS Process Agent 155-10 LOCKE AVE, WHITESTONE, NY, United States, 11357

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SCGRHM3HJGH6
CAGE Code:
9Q1R3
UEI Expiration Date:
2024-10-09

Business Information

Division Name:
WHITEPOINT CLEANERS LLC
Activation Date:
2023-10-20
Initial Registration Date:
2023-10-08

Licenses

Number Status Type Date
2063560-DCA Inactive Business 2017-12-19

History

Start date End date Type Value
1993-08-05 2004-05-21 Address 150-14 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-08-05 2004-05-21 Address 150-14 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-08-05 2004-05-21 Address 150-14 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1988-04-28 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-28 1993-08-05 Address 150-14 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040521002372 2004-05-21 BIENNIAL STATEMENT 2004-04-01
020530002699 2002-05-30 BIENNIAL STATEMENT 2002-04-01
000508002591 2000-05-08 BIENNIAL STATEMENT 2000-04-01
980520002505 1998-05-20 BIENNIAL STATEMENT 1998-04-01
960522002326 1996-05-22 BIENNIAL STATEMENT 1996-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3111598 RENEWAL INVOICED 2019-11-04 340 Laundries License Renewal Fee
2936444 LL VIO INVOICED 2018-11-29 500 LL - License Violation
2699838 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2699837 LICENSE INVOICED 2017-11-27 85 Laundries License Fee
125202 CL VIO INVOICED 2011-01-19 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-14 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2018-11-14 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
64700.00
Total Face Value Of Loan:
64700.00
Date:
2020-04-30
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:
64755.00
Total Face Value Of Loan:
64755.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State