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

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
2024-09-05 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2024-09-05 Pleaded Vehicles used for delivery do not display laundry operator's name, business address, and/or business telephone number in lettering at least two inches in height. 1 No data No data No data
2019-02-01 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
5000.00
Total Face Value Of Loan:
5000.00
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5040.27
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5033.97

Date of last update: 26 Mar 2025

Sources: New York Secretary of State