Search icon

PACKARD SQUARE CLEANERS CORP.

Company Details

Name: PACKARD SQUARE CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2008 (16 years ago)
Entity Number: 3752964
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: ARMAN ALPIAN, 41-32 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 41-32 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-433-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ARMAN ALPIAN, 41-32 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ARMAN ALPIAN Chief Executive Officer 41-32 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2064957-DCA Inactive Business 2018-01-16 No data
1308194-DCA Inactive Business 2009-01-27 2017-12-31

History

Start date End date Type Value
2010-12-24 2014-12-09 Address 41-32 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141209007049 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130208002022 2013-02-08 BIENNIAL STATEMENT 2012-12-01
101224002173 2010-12-24 BIENNIAL STATEMENT 2010-12-01
081215000376 2008-12-15 CERTIFICATE OF INCORPORATION 2008-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-23 No data 4132 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-10 No data 4132 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-22 No data 4132 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 4132 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 4132 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-28 No data 4132 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-01 No data 4132 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-27 No data 4132 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-27 No data 4137 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-24 No data 4137 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 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
3130292 CL VIO CREDITED 2019-12-20 175 CL - Consumer Law Violation
3130291 LL VIO CREDITED 2019-12-20 250 LL - License Violation
3128953 RENEWAL INVOICED 2019-12-17 340 Laundries License Renewal Fee
2715101 BLUEDOT INVOICED 2017-12-22 340 Laundries License Blue Dot Fee
2715100 LICENSE INVOICED 2017-12-22 85 Laundries License Fee
2235825 RENEWAL INVOICED 2015-12-16 340 LDJ License Renewal Fee
1595333 PL VIO INVOICED 2014-02-20 1000 PL - Padlock Violation
1577399 RENEWAL INVOICED 2014-01-28 340 LDJ License Renewal Fee
992250 RENEWAL INVOICED 2011-12-14 340 LDJ License Renewal Fee
155757 LL VIO INVOICED 2011-04-26 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-10 Hearing Decision Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 No data No data 1
2019-12-10 Hearing Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data 1
2014-01-24 Settlement (Pre-Hearing) [SPECIFY SERVICES] ON THE PREMISES BUT DOES NOT HAVE A DCA LICENSE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2221687710 2020-05-01 0202 PPP 4132 CRESCENT ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20145
Loan Approval Amount (current) 20145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20357.78
Forgiveness Paid Date 2021-05-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State