Name: | CIFARELLI'S CRYSTAL CLEAR CLEANING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1995 (30 years ago) |
Entity Number: | 1888380 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8400 MAIN RD, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CIFARELLI'S CRYSTAL CLEAR CLEANING CORP., FLORIDA | F02000005286 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8400 MAIN RD, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
DAVID AFARELLI | Chief Executive Officer | 8400 MAIN RD, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-23 | 2018-04-11 | Address | PO BOX 1476, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2000-10-23 | 2018-04-11 | Address | 2674 PECONIC BAY BLVD, LAUREL, NY, 11948, USA (Type of address: Principal Executive Office) |
1995-01-25 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-01-25 | 2018-04-11 | Address | P.O.BOX 1476, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180411002087 | 2018-04-11 | BIENNIAL STATEMENT | 2017-01-01 |
001023002305 | 2000-10-23 | BIENNIAL STATEMENT | 1999-01-01 |
950125000355 | 1995-01-25 | CERTIFICATE OF INCORPORATION | 1995-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347619892 | 0214700 | 2024-07-16 | 201 HEDGES LANE, BRIDGEHAMPTON, NY, 11932 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2187427 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2024-12-06 |
Current Penalty | 8067.0 |
Initial Penalty | 8067.0 |
Final Order | 2025-01-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. Site: 201 Hedges Lane, Bridgehampton New York 11932 On or before 6/24/24, The employer did not notify OSHA within 24 hours of a work-related incident that resulted in an inpatient hospitalization. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9809517000 | 2020-04-09 | 0235 | PPP | 8400 MAIN RD, MATTITUCK, NY, 11952-1540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State