Search icon

FRENCH CLEANING BY CJS, INC.

Company Details

Name: FRENCH CLEANING BY CJS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1997 (27 years ago)
Entity Number: 2198257
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 3297 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-317-9456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3297 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
SAL SANGIORGI Chief Executive Officer 3297 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
2063982-DCA Inactive Business 2017-12-27 No data
0978357-DCA Inactive Business 1998-01-30 2017-12-31

History

Start date End date Type Value
1997-11-12 2000-01-12 Address 3297 RICHMOND AVENUE, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171221000337 2017-12-21 ANNULMENT OF DISSOLUTION 2017-12-21
DP-2144156 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091130002299 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071116002198 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060110003258 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031219002359 2003-12-19 BIENNIAL STATEMENT 2003-11-01
011119002280 2001-11-19 BIENNIAL STATEMENT 2001-11-01
000112002325 2000-01-12 BIENNIAL STATEMENT 1999-11-01
971112000286 1997-11-12 CERTIFICATE OF INCORPORATION 1997-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-08 No data 3297 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-06 No data 3297 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-14 No data 3297 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10312 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-18 No data 3297 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-24 No data 3297 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-23 No data 3297 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10312 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3122224 RENEWAL INVOICED 2019-12-03 340 Laundries License Renewal Fee
2705783 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2692016 BLUEDOT CREDITED 2017-11-09 340 Laundries License Blue Dot Fee
2692015 LICENSE CREDITED 2017-11-09 85 Laundries License Fee
2335282 LL VIO CREDITED 2016-04-28 250 LL - License Violation
2226559 RENEWAL INVOICED 2015-12-02 340 LDJ License Renewal Fee
1759289 LICENSEDOC15 INVOICED 2014-08-13 15 License Document Replacement
1617221 LL VIO INVOICED 2014-03-11 250 LL - License Violation
1591918 LL VIO CREDITED 2014-02-14 250 LL - License Violation
1549299 RENEWAL INVOICED 2013-12-31 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-14 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-01-23 Settlement (Pre-Hearing) BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8058877203 2020-04-28 0202 PPP 3297 richmond ave, staten island, NY, 10312
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address staten island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29800.98
Forgiveness Paid Date 2021-09-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State