Search icon

SEKAR CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEKAR CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1992 (33 years ago)
Entity Number: 1674604
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 242-01 NORTHERN BLVD, DOUGLASTON, NY, United States, 11363
Principal Address: 47-46 215 STREET, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-225-7974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARABET DIKTAS Chief Executive Officer 47-46 215 STREET, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242-01 NORTHERN BLVD, DOUGLASTON, NY, United States, 11363

Licenses

Number Status Type Date End date
2061956-DCA Inactive Business 2017-11-29 No data
0902633-DCA Inactive Business 1996-02-14 2017-12-31

History

Start date End date Type Value
1993-10-27 1998-10-21 Address 242-01 NORTHERN BOULEVARD, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
1993-10-27 1998-10-21 Address 242-01 NORTHERN BOULEVARD, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
1992-10-22 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-22 1998-10-21 Address 242-01 NORTHERN BLVD., DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050328002940 2005-03-28 BIENNIAL STATEMENT 2004-10-01
021009002283 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001005002593 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981021002129 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961127002490 1996-11-27 BIENNIAL STATEMENT 1996-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-30 2015-06-17 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123671 RENEWAL INVOICED 2019-12-05 340 Laundries License Renewal Fee
3088047 PL VIO INVOICED 2019-09-23 500 PL - Padlock Violation
3057530 PL VIO VOIDED 2019-07-03 4300 PL - Padlock Violation
3021183 PL VIO VOIDED 2019-04-23 500 PL - Padlock Violation
2967352 LL VIO INVOICED 2019-01-24 500 LL - License Violation
2937402 LL VIO CREDITED 2018-11-30 250 LL - License Violation
2701828 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2696000 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2696001 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2356859 CL VIO INVOICED 2016-06-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-17 Pleaded BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND DOES NOT HAVE A DCA LICENSE 1 1 No data No data
2018-11-21 Default Decision 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 No data 1 No data
2015-07-10 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-07-10 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
3450.00
Total Face Value Of Loan:
3450.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3450
Current Approval Amount:
3450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3476.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State