Search icon

CLEAN CITY LAUNDRY INC.

Company Details

Name: CLEAN CITY LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2013 (11 years ago)
Entity Number: 4485481
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 677 BUSHWICK AVE, BROOKLYN, NY, United States, 11221
Principal Address: 677 Bushwick Ave, Brooklyn, NY, United States, 11221

Contact Details

Phone +1 718-624-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATANIELOV IGAL DOS Process Agent 677 BUSHWICK AVE, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
NICK MIRA Chief Executive Officer 677 BUSHWICK AVE, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2080724-DCA Inactive Business 2018-12-17 No data
2063233-DCA Inactive Business 2017-12-13 No data
2002556-DCA Inactive Business 2014-01-14 2017-12-31

History

Start date End date Type Value
2024-07-18 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-12 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-12 2023-05-03 Address 677 BUSHWICK AVE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000860 2023-05-03 BIENNIAL STATEMENT 2021-11-01
131112000563 2013-11-12 CERTIFICATE OF INCORPORATION 2013-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-06 No data 677 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-23 No data 873 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-19 No data 677 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-17 No data 873 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-29 No data 873 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-01 No data 677 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-14 No data 873 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-20 No data 677 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 677 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-05 No data 677 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11221 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
3654314 SCALE02 INVOICED 2023-06-07 40 SCALE TO 661 LBS
3247734 LL VIO INVOICED 2020-10-21 450 LL - License Violation
3140947 LL VIO INVOICED 2020-01-06 500 LL - License Violation
3133387 RENEWAL INVOICED 2019-12-31 340 Laundries License Renewal Fee
3133344 RENEWAL INVOICED 2019-12-31 340 Laundries License Renewal Fee
3126935 LL VIO INVOICED 2019-12-13 1000 LL - License Violation
3119671 PROCESSING INVOICED 2019-11-26 50 License Processing Fee
3119672 DCA-SUS CREDITED 2019-11-26 290 Suspense Account
3119683 PROCESSING INVOICED 2019-11-26 50 License Processing Fee
3119684 DCA-SUS CREDITED 2019-11-26 290 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-19 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-10-29 Default Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data
2019-10-01 Default Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data
2019-10-01 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2018-11-20 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2018-11-20 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2017-03-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5230787907 2020-06-15 0202 PPP 677 Bushwick Ave, Brooklyn, NY, 11221-2503
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59752
Loan Approval Amount (current) 59752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11221-2503
Project Congressional District NY-07
Number of Employees 15
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60714.58
Forgiveness Paid Date 2022-01-25
1100718505 2021-02-18 0202 PPS 677 Bushwick Ave, Brooklyn, NY, 11221-2503
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58977
Loan Approval Amount (current) 58977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-2503
Project Congressional District NY-07
Number of Employees 9
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59565.15
Forgiveness Paid Date 2022-03-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State