Search icon

SUPERCLEAN V, INC.

Company Details

Name: SUPERCLEAN V, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4144066
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 285 FLAGG PLACE, STATEN ISLAND, NY, United States, 10304
Principal Address: 285 FLAGG PL, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-979-0988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SIGURELLI Chief Executive Officer 285 FLAGG PL, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 FLAGG PLACE, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2062532-DCA Inactive Business 2017-12-05 No data
1412115-DCA Inactive Business 2011-10-31 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
131011002258 2013-10-11 BIENNIAL STATEMENT 2013-09-01
110920000790 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-06 No data 319 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 319 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 319 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-16 No data 319 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-27 No data 319 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-16 No data 319 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 319 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-09 No data 319 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-05 No data 319 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-07 No data 319 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Pass 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
3445569 SCALE02 INVOICED 2022-05-09 40 SCALE TO 661 LBS
3124548 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
2980028 LL VIO CREDITED 2019-02-12 250 LL - License Violation
2700907 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2700909 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2658238 SCALE02 INVOICED 2017-08-22 40 SCALE TO 661 LBS
2583624 SCALE02 INVOICED 2017-03-31 40 SCALE TO 661 LBS
2367368 SCALE02 INVOICED 2016-06-17 40 SCALE TO 661 LBS
2228637 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
2053654 SCALE02 INVOICED 2015-04-21 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-01 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5967978307 2021-01-26 0202 PPS 319 New Dorp Ln, Staten Island, NY, 10306-3005
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-3005
Project Congressional District NY-11
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5040.27
Forgiveness Paid Date 2021-11-24
6557197108 2020-04-14 0202 PPP 319 New Dorp Lane, STATEN ISLAND, NY, 10306
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5033.97
Forgiveness Paid Date 2020-12-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State