Search icon

CIFARELLI'S CRYSTAL CLEAR CLEANING CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CIFARELLI'S CRYSTAL CLEAR CLEANING CORP., FLORIDA F02000005286 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8400 MAIN RD, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
DAVID AFARELLI Chief Executive Officer 8400 MAIN RD, MATTITUCK, NY, United States, 11952

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347619892 0214700 2024-07-16 201 HEDGES LANE, BRIDGEHAMPTON, NY, 11932
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-07-16
Emphasis N: FALL

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442000
Loan Approval Amount (current) 442000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-1540
Project Congressional District NY-01
Number of Employees 84
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 445741.86
Forgiveness Paid Date 2021-03-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State