Search icon

GREENWAY CLEANER INC.

Company Details

Name: GREENWAY CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2010 (15 years ago)
Entity Number: 3951602
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 36-22 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, United States, 11358
Principal Address: 36-22 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 516-993-0382

Phone +1 718-353-8658

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D1YPMBB7Y2Z7 2023-03-27 3622 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, 1957, USA 2573 GRAND AVE, BELLMORE, NY, 11710, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2022-03-07
Initial Registration Date 2022-02-24
Entity Start Date 2010-04-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 812320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YEE THAI WONG
Role PRESIDENT
Address 2573 GRAND AVE, BELLMORE, NY, 11710, USA
Government Business
Title PRIMARY POC
Name YEE THAI WONG
Role PRESIDENT
Address 2573 GRAND AVE, BELLMORE, NY, 11710, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
YEE THAI WONG Chief Executive Officer 36-22 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-22 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2096760-DCA Inactive Business 2020-10-26 No data
2066138-DCA Active Business 2018-02-15 2023-12-31
1365272-DCA Inactive Business 2010-08-04 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140613006257 2014-06-13 BIENNIAL STATEMENT 2014-05-01
100519000223 2010-05-19 CERTIFICATE OF INCORPORATION 2010-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-04 No data 3622 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 3622 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-17 No data 3622 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 3622 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-29 No data 3622 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No 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
3389695 RENEWAL INVOICED 2021-11-16 490 Laundries License Renewal Fee
3314478 PL VIO INVOICED 2021-04-01 500 PL - Padlock Violation
3314479 LL VIO INVOICED 2021-04-01 750 LL - License Violation
3288910 LL VIO VOIDED 2021-01-28 1500 LL - License Violation
3288909 PL VIO VOIDED 2021-01-28 11100 PL - Padlock Violation
3256706 LL VIO VOIDED 2020-11-12 750 LL - License Violation
3256665 PL VIO VOIDED 2020-11-12 500 PL - Padlock Violation
3244753 LICENSE INVOICED 2020-10-07 368 Laundries License Fee
3231218 LL VIO VOIDED 2020-09-08 750 LL - License Violation
3231217 PL VIO VOIDED 2020-09-08 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-04 Pleaded Sign stating business' procedures for maintaining minimum standards of cleanliness and hygiene is not posted conspicuously in all places where laundry services are processed 1 1 No data No data
2020-09-04 Pleaded Sign stating business' procedures for maintaining functional separation of laundered and unlaundered laundry is not posted conspicuously in all places where laundry services are processed 1 1 No data No data
2020-09-04 Pleaded Laundered and unlaundered laundry are not stored in separate, clearly marked areas of the facility when such laundry is not actively being processed 1 1 No data No data
2020-09-04 Pleaded BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND 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
3410308505 2021-02-23 0202 PPS 3622 Francis Lewis Blvd, Flushing, NY, 11358-1957
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1957
Project Congressional District NY-03
Number of Employees 4
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12893.35
Forgiveness Paid Date 2022-04-14
7801547800 2020-06-04 0202 PPP 3622 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24750
Loan Approval Amount (current) 24750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25072.73
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State