Search icon

SKY VIEW CLEANERS INC.

Company Details

Name: SKY VIEW CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2013 (11 years ago)
Entity Number: 4478604
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 134-54 MAPLE AVENUE #4J, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-423-9044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UFEJMDLMRJG1 2025-03-23 6105 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, 2335, USA 6105 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, 2335, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-03-26
Initial Registration Date 2015-01-13
Entity Start Date 2013-10-28
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 812320
Product and Service Codes S209

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HINGHEUNG CHAN
Role VICE PRESIDENT
Address 6105 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA
Government Business
Title PRIMARY POC
Name HINGHEUNG CHAN
Role VICE PRESIDENT
Address 6105 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6FF10 Active Non-Manufacturer 2011-06-27 2024-03-26 2029-03-26 2025-03-23

Contact Information

POC HINGHEUNG CHAN
Phone +1 917-916-9375
Address 6105 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364 2335, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-54 MAPLE AVENUE #4J, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2064355-DCA Inactive Business 2018-01-03 No data
2064346-DCA Inactive Business 2018-01-03 No data
2010531-DCA Inactive Business 2014-07-10 2017-12-31
2006487-DCA Inactive Business 2014-04-18 2017-12-31

History

Start date End date Type Value
2022-08-01 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-28 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131028000352 2013-10-28 CERTIFICATE OF INCORPORATION 2013-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-31 No data 4111 MAIN ST, Queens, FLUSHING, NY, 11355 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-04 No data 6105 SPRINGFIELD BLVD, Queens, BAYSIDE, NY, 11364 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 4311 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-10 No data 4311 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 6105 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 6105 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-15 No data 4311 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 4311 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-28 No data 6105 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-04-02 2019-04-09 Quality of Work NA 0.00 Complaint Invalid
2017-07-10 2017-07-25 Damaged Goods No 0.00 Advised to Sue
2015-07-06 2015-08-20 Damaged Goods Yes 100.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3255055 LL VIO CREDITED 2020-11-09 250 LL - License Violation
3103724 RENEWAL INVOICED 2019-10-17 340 Laundries License Renewal Fee
3103986 RENEWAL INVOICED 2019-10-17 340 Laundries License Renewal Fee
2710459 LICENSE CREDITED 2017-12-14 85 Laundries License Fee
2710460 BLUEDOT INVOICED 2017-12-14 340 Laundries License Blue Dot Fee
2710462 LICENSE CREDITED 2017-12-14 85 Laundries License Fee
2710463 BLUEDOT INVOICED 2017-12-14 340 Laundries License Blue Dot Fee
2212249 RENEWAL INVOICED 2015-11-09 340 LDJ License Renewal Fee
2212587 RENEWAL INVOICED 2015-11-09 340 LDJ License Renewal Fee
1725046 LICENSE INVOICED 2014-07-09 255 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-04 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 15 Jan 2025

Sources: New York Secretary of State