Search icon

MARCEL CLEANERS, INC.

Company Details

Name: MARCEL CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2001 (24 years ago)
Entity Number: 2692140
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2749 BROADWAY, NEW YORK, NY, United States, 10025
Principal Address: 3136 HULL AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 212-348-7121

Phone +1 212-663-0525

Phone +1 212-222-0886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCELO ORBE DOS Process Agent 2749 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MARCELO ORBE Chief Executive Officer 2749 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2062171-DCA Inactive Business 2017-12-01 2019-12-31
2060451-DCA Inactive Business 2017-11-06 No data
2059903-DCA Inactive Business 2017-10-26 No data

History

Start date End date Type Value
2001-10-24 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-24 2003-10-30 Address 3136 HULL AVE., 1ST FLOOR, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200312060137 2020-03-12 BIENNIAL STATEMENT 2019-10-01
131212002120 2013-12-12 BIENNIAL STATEMENT 2013-10-01
091016002245 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071016002431 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051202002177 2005-12-02 BIENNIAL STATEMENT 2005-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-14 2017-09-11 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130836 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
3130856 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
3032694 LL VIO INVOICED 2019-05-07 250 LL - License Violation
3016886 SCALE02 INVOICED 2019-04-11 40 SCALE TO 661 LBS
2703777 BLUEDOT INVOICED 2017-12-01 340 Laundries License Blue Dot Fee
2700348 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2700349 BLUEDOT CREDITED 2017-11-27 340 Laundries License Blue Dot Fee
2690866 BLUEDOT INVOICED 2017-11-06 340 Laundries License Blue Dot Fee
2681323 BLUEDOT INVOICED 2017-10-26 340 Laundries License Blue Dot Fee
2681321 BLUEDOT CREDITED 2017-10-26 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-25 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
32187.00
Total Face Value Of Loan:
32187.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32187
Current Approval Amount:
32187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32591.81

Court Cases

Court Case Summary

Filing Date:
2017-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MEJIA,
Party Role:
Plaintiff
Party Name:
MARCEL CLEANERS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State