Search icon

ISABELLA CLEANER INC.

Company Details

Name: ISABELLA CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2013 (12 years ago)
Entity Number: 4455483
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 7205 57th Drive, Maspeth, NY, United States, 11378
Principal Address: 52-74 74TH STREET, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-878-6736

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISABELLA CLEANER INC. DOS Process Agent 7205 57th Drive, Maspeth, NY, United States, 11378

Chief Executive Officer

Name Role Address
SU Z. LIU Chief Executive Officer 67-06 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2062032-DCA Inactive Business 2017-11-30 No data
2004249-DCA Inactive Business 2014-03-04 2017-12-31

History

Start date End date Type Value
2023-09-02 2023-09-02 Address 67-06 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2013-09-06 2023-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-06 2023-09-02 Address 54-35 69TH LANE 1FL, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000297 2023-09-02 BIENNIAL STATEMENT 2023-09-01
230201000485 2023-02-01 BIENNIAL STATEMENT 2021-09-01
130906000253 2013-09-06 CERTIFICATE OF INCORPORATION 2013-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-19 No data 6706 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-15 No data 6706 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 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
3247643 LL VIO INVOICED 2020-10-21 250 LL - License Violation
3116915 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
2699925 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2699924 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2214702 RENEWAL INVOICED 2015-11-12 340 LDJ License Renewal Fee
1597106 LICENSE INVOICED 2014-02-21 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-19 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1477387800 2020-05-21 0202 PPP 6706 Fresh Pond Road, Ridgewood, NY, 11385-4545
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3860
Loan Approval Amount (current) 3860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-4545
Project Congressional District NY-07
Number of Employees 1
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3916.9
Forgiveness Paid Date 2021-11-17
7343688500 2021-03-05 0202 PPS 6706 Fresh Pond Rd, Ridgewood, NY, 11385-4545
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2332
Loan Approval Amount (current) 2332
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 Ridgewood, QUEENS, NY, 11385-4545
Project Congressional District NY-07
Number of Employees 1
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 2346.47
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State