Search icon

FOREST CLEANER, INC.

Company Details

Name: FOREST CLEANER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2010 (15 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 3947194
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1351 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-727-7402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1351 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
ROBERT LEE Chief Executive Officer 2545 MARSHALL DRIVE, QUAKERTOWN, PA, United States, 18951

Licenses

Number Status Type Date End date
2065564-DCA Inactive Business 2018-02-01 No data
1356006-DCA Inactive Business 2010-05-26 2017-12-31

History

Start date End date Type Value
2012-05-09 2023-08-31 Address 2545 MARSHALL DRIVE, QUAKERTOWN, PA, 18951, USA (Type of address: Chief Executive Officer)
2010-05-07 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-07 2023-08-31 Address 1351 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831000077 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
200505060168 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006288 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512006184 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140501006015 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3328175 LL VIO INVOICED 2021-05-05 250 LL - License Violation
3130098 RENEWAL INVOICED 2019-12-19 340 Laundries License Renewal Fee
2697151 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2692595 BLUEDOT CREDITED 2017-11-13 340 Laundries License Blue Dot Fee
2692594 LICENSE INVOICED 2017-11-13 85 Laundries License Fee
2218078 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
1550420 RENEWAL INVOICED 2014-01-02 340 LDJ License Renewal Fee
1051864 CNV_TFEE INVOICED 2011-10-19 8.470000267028809 WT and WH - Transaction Fee
1051863 RENEWAL INVOICED 2011-10-19 340 LDJ License Renewal Fee
152645 LL VIO INVOICED 2011-01-14 350 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-30 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, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
1500.00
Total Face Value Of Loan:
1500.00
Date:
2020-05-02
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:
1500.00
Total Face Value Of Loan:
1500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500
Current Approval Amount:
1500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1513.56
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500
Current Approval Amount:
1500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1510.29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State