Search icon

235 STREET CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 235 STREET CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1967 (58 years ago)
Entity Number: 210768
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 563 WEST 235TH STREET, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-884-6500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL ROVENPOR Chief Executive Officer 10 HIDDEN RIDGE COURT, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 563 WEST 235TH STREET, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
2063424-DCA Inactive Business 2017-12-15 No data
0907189-DCA Inactive Business 1995-10-16 2017-12-31

History

Start date End date Type Value
2007-06-19 2021-06-03 Address 85 RIDGE ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1995-06-16 2007-06-19 Address 563 WEST 235TH STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1995-06-16 2007-06-19 Address 563 WEST 235TH STREET, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1995-06-16 2007-06-19 Address 563 WEST 235TH STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
1967-06-01 1995-06-16 Address 184 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061886 2021-06-03 BIENNIAL STATEMENT 2021-06-01
130624006058 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110624002353 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090624002271 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070619002107 2007-06-19 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3126494 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
2700882 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2700881 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2233738 RENEWAL INVOICED 2015-12-14 340 LDJ License Renewal Fee
1555918 RENEWAL INVOICED 2014-01-09 340 LDJ License Renewal Fee
174853 LL VIO INVOICED 2012-09-28 500 LL - License Violation
1359863 RENEWAL INVOICED 2011-11-30 340 LDJ License Renewal Fee
1359864 RENEWAL INVOICED 2009-11-20 340 LDJ License Renewal Fee
1359865 RENEWAL INVOICED 2007-12-12 340 LDJ License Renewal Fee
1359866 RENEWAL INVOICED 2005-12-09 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
52064.35
Total Face Value Of Loan:
52064.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State