Search icon

NEW CLEAR CLEAN LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW CLEAR CLEAN LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2008 (17 years ago)
Entity Number: 3743924
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4822 6TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 4822 6TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-400-6021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QIAO YONG LU Chief Executive Officer 4822 6TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4822 6TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2060459-DCA Inactive Business 2017-11-08 No data
1306386-DCA Inactive Business 2008-12-18 2017-12-31

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 4822 6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-11-07 Address 4822 6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-11-07 Address 4822 6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2024-10-29 2024-10-29 Address 4822 6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107003982 2024-11-07 BIENNIAL STATEMENT 2024-11-07
241029003936 2024-10-29 BIENNIAL STATEMENT 2024-10-29
201102062262 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006561 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161107007165 2016-11-07 BIENNIAL STATEMENT 2016-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116205 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
3076983 LL VIO CREDITED 2019-08-27 250 LL - License Violation
2684244 BLUEDOT INVOICED 2017-10-31 340 Laundries License Blue Dot Fee
2684243 LICENSE CREDITED 2017-10-31 85 Laundries License Fee
2589381 OL VIO CREDITED 2017-04-13 125 OL - Other Violation
2222638 RENEWAL CREDITED 2015-11-25 490 Laundry License Renewal Fee
2222640 RENEWAL INVOICED 2015-11-25 340 Laundry License Renewal Fee
1641045 SCALE-60 INVOICED 2014-04-02 0 NO FEE SCALE TO 33LB
1628340 SCALE02 INVOICED 2014-03-20 40 SCALE TO 661 LBS
1542886 RENEWAL INVOICED 2013-12-24 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-14 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2017-03-30 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State