Search icon

SUNDAY BEST CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNDAY BEST CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739452
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 35-05A JUNCTION BOULEVARD, CORONA, NY, United States, 11368
Principal Address: 35-05A JUNCTION BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-457-9651

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-05A JUNCTION BOULEVARD, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
PETER BUM SUNG LEE Chief Executive Officer 35-05A JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2060554-DCA Inactive Business 2017-11-09 No data
1112069-DCA Inactive Business 2002-06-11 2017-12-31

History

Start date End date Type Value
2004-03-16 2014-04-30 Address 35-05A JUNCTION BLVD, JACKSON HEIGHTS, NY, 11368, USA (Type of address: Chief Executive Officer)
2004-03-16 2010-03-25 Address 35-05A JUNCTION BLVD, JACKSON HEIGHTS, NY, 11368, USA (Type of address: Principal Executive Office)
2002-03-07 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-07 2010-03-25 Address 35-05A JUNCTION BOULEVARD, JACKSON HEIGHTS, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002239 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120413003110 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100325002185 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080310002825 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060324002062 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-05 2014-12-19 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3113888 RENEWAL INVOICED 2019-11-08 340 Laundries License Renewal Fee
2682150 LICENSE CREDITED 2017-10-27 85 Laundries License Fee
2682151 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2213372 RENEWAL INVOICED 2015-11-10 340 LDJ License Renewal Fee
1533787 RENEWAL INVOICED 2013-12-12 340 LDJ License Renewal Fee
602655 RENEWAL INVOICED 2011-11-09 340 LDJ License Renewal Fee
155415 LL VIO INVOICED 2011-06-17 1000 LL - License Violation
156400 LL VIO INVOICED 2011-03-28 250 LL - License Violation
602656 RENEWAL INVOICED 2009-10-22 340 LDJ License Renewal Fee
111890 LL VIO INVOICED 2009-09-29 100 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2010-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
27500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State