Search icon

BUSHWICK GREEN CLEANERS INC

Company Details

Name: BUSHWICK GREEN CLEANERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368234
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 255 WYCOFF AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 255 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 917-652-4335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 WYCOFF AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
EDDY ALMONTE Chief Executive Officer 255 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2061083-DCA Inactive Business 2017-11-20 No data
1467846-DCA Inactive Business 2013-06-20 2017-12-31

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 255 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 255 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-03-13 Address 255 WYCOFF AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2024-11-15 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2025-03-13 Address 255 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313003316 2025-03-13 BIENNIAL STATEMENT 2025-03-13
241115002822 2024-11-15 BIENNIAL STATEMENT 2024-11-15
220915002107 2022-09-15 BIENNIAL STATEMENT 2021-03-01
130304000223 2013-03-04 CERTIFICATE OF INCORPORATION 2013-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119623 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2850332 SCALE02 INVOICED 2018-09-05 40 SCALE TO 661 LBS
2692990 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2692991 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2216641 RENEWAL INVOICED 2015-11-16 340 Laundry License Renewal Fee
1560893 RENEWAL INVOICED 2014-01-15 340 Laundry License Renewal Fee
1248854 LICENSE INVOICED 2013-06-20 170 Laundry License Fee
1248853 CNV_TFEE INVOICED 2013-06-20 4.230000019073486 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
15995.00
Total Face Value Of Loan:
15995.00
Date:
2021-02-18
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:
15992.00
Total Face Value Of Loan:
15992.00
Date:
2020-04-29
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:
25902.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15995
Current Approval Amount:
15995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16063.8
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15992
Current Approval Amount:
15992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16084.73

Date of last update: 26 Mar 2025

Sources: New York Secretary of State