Search icon

ROYAL CLEANERS, LLC

Company Details

Name: ROYAL CLEANERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2007 (18 years ago)
Entity Number: 3538898
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 556 BAY STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 556 BAY STREET, ROCHESTER, NY, United States, 14609

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GS6GWNZW9AS9
CAGE Code:
9H3N1
UEI Expiration Date:
2024-02-13

Business Information

Doing Business As:
ROYAL CLEANERS & LAUNDERERS
Division Name:
ROYAL CLEANERS
Division Number:
1
Activation Date:
2023-03-15
Initial Registration Date:
2023-02-13

History

Start date End date Type Value
2007-07-03 2009-07-30 Address C/O SAMMY FELDMAN, 3445 WINTON PLACE SUITE 228, NEW YORK, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002372 2013-08-05 BIENNIAL STATEMENT 2013-07-01
090730002759 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070703000233 2007-07-03 ARTICLES OF ORGANIZATION 2007-07-03

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-03 2017-08-09 Misrepresentation No 0.00 Advised to Sue
2016-08-05 2016-08-12 Non-Delivery of Service Yes 0.00 Goods Received
2014-07-23 2014-08-25 Non-Delivery of Service Yes 35.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2155071 CL VIO CREDITED 2015-08-20 175 CL - Consumer Law Violation
189938 OL VIO INVOICED 2012-09-21 250 OL - Other Violation
327890 CNV_SI INVOICED 2011-06-06 40 SI - Certificate of Inspection fee (scales)
35720 PL VIO INVOICED 2005-10-24 2300 PL - Padlock Violation
35721 APPEAL INVOICED 2004-12-13 25 Appeal Filing Fee
35719 APPEAL INVOICED 2004-03-11 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8591.99

Date of last update: 28 Mar 2025

Sources: New York Secretary of State