Search icon

PLEASANT CLEANERS INC.

Company Details

Name: PLEASANT CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1994 (31 years ago)
Entity Number: 1815126
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 810 WEST 187TH ST, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-927-5663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLEASANT CLEANERS INC DOS Process Agent 810 WEST 187TH ST, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
ARAM GOZUBUYUKIAN Chief Executive Officer 810 WEST 187TH ST, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
2063059-DCA Inactive Business 2017-12-12 No data
1216736-DCA Inactive Business 2005-12-30 2017-12-31

History

Start date End date Type Value
1994-04-25 1996-05-24 Address 1700 BROADWAY 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220305001169 2022-03-05 BIENNIAL STATEMENT 2020-04-01
140708002107 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120525002004 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100527002608 2010-05-27 BIENNIAL STATEMENT 2010-04-01
080414002482 2008-04-14 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108272 RENEWAL INVOICED 2019-10-29 340 Laundries License Renewal Fee
2926790 CL VIO INVOICED 2018-11-08 175 CL - Consumer Law Violation
2708757 BLUEDOT INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2690393 LICENSE CREDITED 2017-11-06 85 Laundries License Fee
2690394 BLUEDOT CREDITED 2017-11-06 340 Laundries License Blue Dot Fee
2217056 RENEWAL INVOICED 2015-11-16 340 LDJ License Renewal Fee
1560772 RENEWAL INVOICED 2014-01-14 340 LDJ License Renewal Fee
222318 WH VIO INVOICED 2013-08-13 100 WH - W&M Hearable Violation
807876 RENEWAL INVOICED 2011-12-01 340 LDJ License Renewal Fee
807877 RENEWAL INVOICED 2009-10-15 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-25 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
12070.00
Total Face Value Of Loan:
12070.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
12595.00
Total Face Value Of Loan:
12595.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12070
Current Approval Amount:
12070
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12162.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12595
Current Approval Amount:
12595
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12787.2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State