Search icon

IMACUCLEAN CLEANING SERVICES INC.

Company Details

Name: IMACUCLEAN CLEANING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2004 (21 years ago)
Date of dissolution: 04 May 2015
Entity Number: 3051869
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-685-5461

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMACUCLEAN CLEANING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2014 550868593 2015-05-15 IMACUCLEAN CLEANING SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561720
Sponsor’s telephone number 2126855461
Plan sponsor’s address 213 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing TRECIA PHILLIPS
Role Employer/plan sponsor
Date 2015-05-15
Name of individual signing TRECIA PHILLIPS
IMACUCLEAN CLEANING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2013 550868593 2014-10-02 IMACUCLEAN CLEANING SERVICES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561720
Sponsor’s telephone number 2126855461
Plan sponsor’s address 213 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing DAVID COOPERBERG
IMACUCLEAN CLEANING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2012 550868593 2013-08-02 IMACUCLEAN CLEANING SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561720
Sponsor’s telephone number 2126855461
Plan sponsor’s address 213 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-08-02
Name of individual signing DAVID COOPERBERG
IMACUCLEAN CLEANING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2011 550868593 2012-09-24 IMACUCLEAN CLEANING SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561720
Sponsor’s telephone number 2126855461
Plan sponsor’s address 213 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 550868593
Plan administrator’s name IMACUCLEAN CLEANING SERVICES, INC.
Plan administrator’s address 213 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2126855461

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing DAVID COOPERBERG

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1468087-DCA Inactive Business 2013-06-24 2015-02-28
1242391-DCA Inactive Business 2006-10-25 2007-06-30

Filings

Filing Number Date Filed Type Effective Date
150504000493 2015-05-04 CERTIFICATE OF MERGER 2015-05-04
130521000144 2013-05-21 CERTIFICATE OF MERGER 2013-05-21
040511000511 2004-05-11 CERTIFICATE OF INCORPORATION 2004-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-26 No data 170 BROADWAY, Manhattan, NEW YORK, NY, 10038 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
1244929 TRUSTFUNDHIC INVOICED 2013-06-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1244927 LICENSE INVOICED 2013-06-24 100 Home Improvement Contractor License Fee
1244928 CNV_TFEE INVOICED 2013-06-24 7.46999979019165 WT and WH - Transaction Fee
767758 LICENSE INVOICED 2006-10-25 50 Home Improvement Contractor License Fee
767761 TRUSTFUNDHIC INVOICED 2006-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
767760 FINGERPRINT INVOICED 2006-10-25 75 Fingerprint Fee
767759 FINGERPRINT INVOICED 2006-10-25 75 Fingerprint Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State