Search icon

BAY STREET SUPER CLEAN INC.

Company Details

Name: BAY STREET SUPER CLEAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2001 (24 years ago)
Entity Number: 2700292
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1169 BAY STREET, STATEN ISLAND, NY, United States, 10305
Principal Address: 1169 BAY ST, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 646-644-5090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SICURELLI Chief Executive Officer 285 FLAGG PL, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1169 BAY STREET, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
2062533-DCA Inactive Business 2017-12-05 No data
1106194-DCA Inactive Business 2002-04-18 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
170504006917 2017-05-04 BIENNIAL STATEMENT 2015-11-01
131212002369 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111122002775 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091211002212 2009-12-11 BIENNIAL STATEMENT 2009-11-01
071114002777 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440426 SCALE02 INVOICED 2022-04-21 40 SCALE TO 661 LBS
3320837 SCALE02 INVOICED 2021-04-26 40 SCALE TO 661 LBS
3124885 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
2950900 LL VIO CREDITED 2018-12-26 250 LL - License Violation
2700858 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2700857 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2625617 SCALE02 INVOICED 2017-06-15 40 SCALE TO 661 LBS
2621954 OL VIO CREDITED 2017-06-08 125 OL - Other Violation
2227087 RENEWAL INVOICED 2015-12-03 340 Laundry License Renewal Fee
2153483 SCALE02 INVOICED 2015-08-18 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-14 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2017-05-08 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
13100.00
Total Face Value Of Loan:
13100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
13100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13189.73

Date of last update: 30 Mar 2025

Sources: New York Secretary of State