Search icon

POLARIS CLEANERS 99, INC.

Company Details

Name: POLARIS CLEANERS 99, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2002 (23 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 2805652
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 43-09 68TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 16 ALBERTSON PKWY, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 212-682-8733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLARIS CLEANERS 99, INC. DOS Process Agent 43-09 68TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
RICHARD J AN Chief Executive Officer 20 DONNA DR, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
2061589-DCA Inactive Business 2017-11-25 No data
1130692-DCA Inactive Business 2003-01-21 2017-12-31

History

Start date End date Type Value
2018-09-27 2024-05-03 Address 43-09 68TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2016-01-11 2024-05-03 Address 20 DONNA DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-08-13 2016-01-11 Address 20 DONNA DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-08-27 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-27 2018-09-27 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000503 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
180927006129 2018-09-27 BIENNIAL STATEMENT 2018-08-01
160111006383 2016-01-11 BIENNIAL STATEMENT 2014-08-01
130813002316 2013-08-13 BIENNIAL STATEMENT 2012-08-01
020827000707 2002-08-27 CERTIFICATE OF INCORPORATION 2002-08-27

Complaints

Start date End date Type Satisafaction Restitution Result
2022-01-07 2022-02-02 Non-Delivery of Goods No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3339458 LL VIO INVOICED 2021-06-18 500 LL - License Violation
3318833 LL VIO CREDITED 2021-04-16 250 LL - License Violation
3318280 SCALE02 INVOICED 2021-04-15 40 SCALE TO 661 LBS
3126951 RENEWAL INVOICED 2019-12-13 490 Laundries License Renewal Fee
2971842 LL VIO INVOICED 2019-01-30 750 LL - License Violation
2950895 LL VIO CREDITED 2018-12-24 500 LL - License Violation
2696871 LICENSE CREDITED 2017-11-20 122 Laundries License Fee
2696873 BLUEDOT INVOICED 2017-11-20 490 Laundries License Blue Dot Fee
2540008 LL VIO INVOICED 2017-01-26 375 LL - License Violation
2528554 LL VIO CREDITED 2017-01-06 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-15 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
2018-12-12 Hearing Decision Handcarts and/or pushcarts do not have labels or tags that display licensee+¢G‚¬G„¢s name, address, and/or license number in lettering at least two inches in height 1 No data 1 No data
2018-12-12 Hearing Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data
2016-12-12 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
42200.00
Total Face Value Of Loan:
42200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44400
Current Approval Amount:
44400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
44857.38
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42200
Current Approval Amount:
42200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
42509.85

Court Cases

Court Case Summary

Filing Date:
2023-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ARANA
Party Role:
Plaintiff
Party Name:
POLARIS CLEANERS 99, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
POLARIS CLEANERS 99, INC.
Party Role:
Defendant
Party Name:
ARANA
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State