Search icon

SKWEEKY KLEEN LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKWEEKY KLEEN LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1991 (34 years ago)
Entity Number: 1543712
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 708 WEST 192ND ST, SUITE #1K, NEW YORK, NY, United States, 10040
Principal Address: 188 E 64 ST SUITE 2504, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-567-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD EDELSTEIN Chief Executive Officer 188 E 64 ST SUITE 2504, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 WEST 192ND ST, SUITE #1K, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
2060048-DCA Inactive Business 2017-10-31 No data
1009047-DCA Inactive Business 1999-05-12 2017-12-31
0891169-DCA Inactive Business 1993-11-04 1995-12-31

History

Start date End date Type Value
1992-12-08 2012-02-03 Address 188 E 64 ST SUITE 2504, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1991-04-29 1992-12-08 Address 21 NAGLE AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120203000347 2012-02-03 CERTIFICATE OF CHANGE 2012-02-03
000054010319 1993-10-21 BIENNIAL STATEMENT 1993-04-01
921208002337 1992-12-08 BIENNIAL STATEMENT 1992-04-01
910429000168 1991-04-29 CERTIFICATE OF INCORPORATION 1991-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456310 SCALE02 INVOICED 2022-06-16 40 SCALE TO 661 LBS
3328124 CL VIO INVOICED 2021-05-05 350 CL - Consumer Law Violation
3328123 LL VIO INVOICED 2021-05-05 500 LL - License Violation
3298977 CL VIO CREDITED 2021-02-23 175 CL - Consumer Law Violation
3298976 LL VIO CREDITED 2021-02-23 375 LL - License Violation
3298771 SCALE02 INVOICED 2021-02-22 40 SCALE TO 661 LBS
3197037 LL VIO INVOICED 2020-08-05 500 LL - License Violation
3174279 LL VIO CREDITED 2020-04-09 250 LL - License Violation
3166988 LL VIO VOIDED 2020-03-05 250 LL - License Violation
3125099 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-11 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2021-02-22 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2021-02-22 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2020-02-24 Default Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data
2017-09-27 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2016-06-30 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State