Search icon

SUPERCLEAN IV, INC.

Company Details

Name: SUPERCLEAN IV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2010 (15 years ago)
Entity Number: 3943354
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 1501 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 646-644-5090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SICURELLI Chief Executive Officer 1501 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2063028-DCA Inactive Business 2017-12-11 No data
1359391-DCA Inactive Business 2010-06-16 2017-12-31

History

Start date End date Type Value
2010-04-29 2012-06-13 Address 1250 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120613002099 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100429000381 2010-04-29 CERTIFICATE OF INCORPORATION 2010-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124504 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
2726757 CL VIO INVOICED 2018-01-10 175 CL - Consumer Law Violation
2713826 CL VIO CREDITED 2017-12-20 350 CL - Consumer Law Violation
2700793 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2700792 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2367051 SCALE02 INVOICED 2016-06-17 40 SCALE TO 661 LBS
2228596 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
2118950 SCALE02 INVOICED 2015-07-02 40 SCALE TO 661 LBS
1549472 RENEWAL INVOICED 2013-12-31 340 Laundry License Renewal Fee
348826 CNV_SI INVOICED 2013-06-18 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-13 Pleaded 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. 1 No data No data No data
2024-08-13 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2017-12-11 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 1 No data No data
2017-12-11 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8356.39

Date of last update: 27 Mar 2025

Sources: New York Secretary of State