Search icon

TEITELBAUMS 1, INC.

Company Details

Name: TEITELBAUMS 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757428
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-45 35TH ST, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-482-7555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-45 35TH ST, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
DOUGLAS KOPELMAN Chief Executive Officer 35-45 35TH ST, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
2067680-DCA Active Business 2018-03-13 2023-12-31
2032548-DCA Inactive Business 2016-01-20 2017-12-31
1331494-DCA Inactive Business 2009-09-01 2015-12-31

History

Start date End date Type Value
2025-02-18 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 35-45 35TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401041567 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230620001876 2023-06-20 BIENNIAL STATEMENT 2022-04-01
140701002094 2014-07-01 BIENNIAL STATEMENT 2014-04-01
120720002461 2012-07-20 BIENNIAL STATEMENT 2012-04-01
100503002350 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080411002270 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060418002456 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040519002826 2004-05-19 BIENNIAL STATEMENT 2004-04-01
020422000382 2002-04-22 CERTIFICATE OF INCORPORATION 2002-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-10 No data 3545 35TH ST, Queens, ASTORIA, NY, 11106 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 3545 35TH ST, Queens, ASTORIA, NY, 11106 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 35-45 35TH ST, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-10 No data 3545 35TH ST, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-16 No data 3545 35TH ST, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 3545 35TH ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-31 No data 175 E 96TH ST, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 175 E 96TH ST, Manhattan, NEW YORK, NY, 10128 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
3597616 LL VIO INVOICED 2023-02-14 250 LL - License Violation
3404642 RENEWAL INVOICED 2022-01-04 1240 Laundries License Renewal Fee
3233996 LL VIO INVOICED 2020-09-21 250 LL - License Violation
3160374 RENEWAL INVOICED 2020-02-20 1240 Laundries License Renewal Fee
3148606 PROCESSING CREDITED 2020-01-24 50 License Processing Fee
3148565 DCA-SUS CREDITED 2020-01-24 1190 Suspense Account
3129017 RENEWAL CREDITED 2019-12-17 1240 Laundries License Renewal Fee
3089884 LL VIO INVOICED 2019-09-26 750 LL - License Violation
2925213 CLATE CREDITED 2018-11-04 100 Late Fee
2911334 CLATE INVOICED 2018-10-17 100 Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-10 Pleaded Sign stating business' procedures for maintaining minimum standards of cleanliness and hygiene is not posted conspicuously in all places where laundry services are processed 1 1 No data No data
2020-09-14 Pleaded COMBINED SIGN PROVIDING PROCEDURES IMPROPER: CAPTION DOES NOT STATE REQUIRED LANGUAGE, NOT IN BOLD, AND LETTERING IS LESS THAN 2 INCHES; AND LETTERING FOR PROCEDURES IS LESS THAN 1 INCH 1 1 No data No data
2019-09-10 Pleaded Business does not post sign stating its procedures for maintaining functional separation of laundered and unlaundered laundry in all places where laundry services are processed 1 1 No data No data
2019-09-10 Pleaded Vehicles used for delivery do not display licensee's name, business address, business telephone number and/or license number in lettering at least two inches in height 1 1 No data No data
2019-09-10 Pleaded Business does not post sign stating its procedures for maintaining minimum standards of cleanliness and hygiene in all places where laundry services are processed 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776997700 2020-05-01 0202 PPP 35-45, 35th Street, Long Island City, NY, 11106
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 593300
Loan Approval Amount (current) 593300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 52
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 602644.47
Forgiveness Paid Date 2021-12-09
2880898605 2021-03-15 0202 PPS 3545 35th St, Long Is City, NY, 11106-1608
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455400
Loan Approval Amount (current) 455400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11106-1608
Project Congressional District NY-07
Number of Employees 56
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 459397.4
Forgiveness Paid Date 2022-02-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3633227 Intrastate Non-Hazmat 2024-01-05 8500 2023 1 2 BUSINESS DELIVERY
Legal Name TEITELBAUMS 1 INC
DBA Name -
Physical Address 3545 35TH ST, LONG IS CITY, NY, 11106-1608, US
Mailing Address 3545 35TH ST, LONG IS CITY, NY, 11106-1608, US
Phone (718) 482-7555
Fax (718) 392-1795
E-mail CRAIG.LEVY157@GMAIL.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

Inspections

Unique report number of the inspection NY21000296
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 70432NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE35L58DB40965
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-25
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-25
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY3994571900
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-03-25
State abbreviation NY
Total number of fatalities reported in the crash 1
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Partial Access Control
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FDWE35L58DB40965
Vehicle license number 70432NB
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident NY3976780400
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-03-25
State abbreviation NY
Total number of fatalities reported in the crash 1
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Partial Access Control
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FDWE35L58DB40965
Vehicle license number 70432NB
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State