Search icon

FABRICLEAN INC.

Company Details

Name: FABRICLEAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2606099
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 11-49 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-433-0130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D'ANDREA JR Chief Executive Officer 11-49 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-49 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2062099-DCA Active Business 2017-11-30 2023-12-31
1279854-DCA Inactive Business 2008-03-20 2017-12-31

History

Start date End date Type Value
2024-08-01 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-05 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130308002466 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110224002035 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090129002407 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070412002711 2007-04-12 BIENNIAL STATEMENT 2007-02-01
050404003104 2005-04-04 BIENNIAL STATEMENT 2005-02-01
010214000455 2001-02-14 CERTIFICATE OF INCORPORATION 2001-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-08 No data 1139 50TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-12 No data 1139 50TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-25 No data 1139 50TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-03 No data 1139 50TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-02 No data 1139 30TH AVE, Queens, ASTORIA, NY, 11102 No 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
3388580 RENEWAL INVOICED 2021-11-10 1240 Laundries License Renewal Fee
3121260 DCA-SUS CREDITED 2019-12-02 1190 Suspense Account
3121684 RENEWAL INVOICED 2019-12-02 1240 Laundries License Renewal Fee
3121259 PROCESSING CREDITED 2019-12-02 50 License Processing Fee
3105102 RENEWAL CREDITED 2019-10-22 1240 Laundries License Renewal Fee
3082887 SCALE02 INVOICED 2019-09-09 40 SCALE TO 661 LBS
2701527 BLUEDOT INVOICED 2017-11-29 740 Laundries License Blue Dot Fee
2680058 LICENSE INVOICED 2017-10-24 185 Laundries License Fee
2208296 RENEWAL INVOICED 2015-11-02 340 LDJ License Renewal Fee
1547864 RENEWAL INVOICED 2013-12-30 340 LDJ License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5559128409 2021-02-08 0202 PPS 1139 50th Ave, Long Island City, NY, 11101-5717
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239875
Loan Approval Amount (current) 239875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5717
Project Congressional District NY-07
Number of Employees 30
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241585.84
Forgiveness Paid Date 2021-11-01
1451607709 2020-05-01 0202 PPP 1139 50TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258162
Loan Approval Amount (current) 258162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 35
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261296.37
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1655932 Intrastate Non-Hazmat 2007-06-14 12000 2006 4 4 Private(Property)
Legal Name FABRICLEAN INC
DBA Name -
Physical Address 11-39 50TH AVENUE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 11-39 50TH AVENUE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 433-0130
Fax -
E-mail ROBERT@NYCCLEAN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State