Search icon

WEST COAST CLEANERS, INC.

Company Details

Name: WEST COAST CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2002 (23 years ago)
Entity Number: 2751844
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 178 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-935-9077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST COAST CLEANERS, INC. DOS Process Agent 178 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
YEVGENIY A TAMAROV Chief Executive Officer 178 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2063171-DCA Inactive Business 2017-12-13 No data
2063050-DCA Inactive Business 2017-12-12 No data
2044277-DCA Inactive Business 2016-09-29 2017-12-31
2002044-DCA Inactive Business 2013-12-27 2017-12-31
1158763-DCA Inactive Business 2006-08-16 2015-12-31

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 191 CLINTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 178 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-05-04 2025-03-12 Address 191 CLINTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-05-04 2025-03-12 Address 191 CLINTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-04-05 2004-05-04 Address 812 WASHINGTON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-04-05 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312002378 2025-03-12 BIENNIAL STATEMENT 2025-03-12
040504002263 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020405000529 2002-04-05 CERTIFICATE OF INCORPORATION 2002-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data 110 KINGSLAND AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-15 No data 191 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-21 No data 110 KINGSLAND AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 191 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-05 No data 110 KINGSLAND AVE, Brooklyn, BROOKLYN, NY, 11222 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-26 No data 191 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 191 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-17 No data 110 KINGSLAND AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 191 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-22 No data 110 KINGSLAND AVE, Brooklyn, BROOKLYN, NY, 11222 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
3523587 SCALE02 INVOICED 2022-09-16 40 SCALE TO 661 LBS
3271168 SCALE02 INVOICED 2020-12-15 40 SCALE TO 661 LBS
3247642 SCALE02 INVOICED 2020-10-21 40 SCALE TO 661 LBS
3130127 RENEWAL INVOICED 2019-12-19 340 Laundries License Renewal Fee
3130133 RENEWAL INVOICED 2019-12-19 340 Laundries License Renewal Fee
3119145 LL VIO INVOICED 2019-11-25 500 LL - License Violation
3119146 CL VIO INVOICED 2019-11-25 350 CL - Consumer Law Violation
3084340 CL VIO CREDITED 2019-09-12 175 CL - Consumer Law Violation
3084339 LL VIO CREDITED 2019-09-12 250 LL - License Violation
3044074 LL VIO INVOICED 2019-06-07 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-05 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2019-09-05 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-03-26 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2016-12-17 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2016-12-17 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2016-05-19 Pleaded UNLIC. LAUNDROMAT 1 1 No data No data
2015-05-07 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-05-07 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-02-07 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-02-07 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3489395001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WEST COAST CLEANERS, INC.
Recipient Name Raw WEST COAST CLEANERS, INC.
Recipient Address 191 CLINTON ST, BROOKLYN, KINGS, NEW YORK, 11201-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2453.00
Face Value of Direct Loan 70000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5711387307 2020-04-30 0202 PPP 191 Clinton street, Brooklyn, NY, 11201
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45022
Loan Approval Amount (current) 45022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45488.26
Forgiveness Paid Date 2021-05-20
7917298501 2021-03-08 0202 PPS 191 Clinton St, Brooklyn, NY, 11201-6295
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28275
Loan Approval Amount (current) 28275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6295
Project Congressional District NY-10
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28735.92
Forgiveness Paid Date 2022-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State