Search icon

ISABELLA CLEANER INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
2332.00
Total Face Value Of Loan:
2332.00
Date:
2020-05-21
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:
3860.00
Total Face Value Of Loan:
3860.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,860
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,860
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,916.9
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $3,860
Jobs Reported:
1
Initial Approval Amount:
$2,332
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,332
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,346.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,328
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State