Search icon

CELESTIAL CLEANERS, INC.

Company Details

Name: CELESTIAL CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2013 (11 years ago)
Entity Number: 4490864
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 150-10 77TH AVENUE, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 212-288-8043

Phone +1 212-288-8843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-10 77TH AVENUE, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
2060962-DCA Inactive Business 2017-11-16 No data
2007454-DCA Inactive Business 2014-05-05 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
131121000645 2013-11-21 CERTIFICATE OF INCORPORATION 2013-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-18 No data 357 E 68TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-09 No data 357 EAST 68 ST, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-11 No data 357 E 68TH ST, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-12 No data 357 E 68TH ST, Manhattan, NEW YORK, NY, 10065 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-03 No data 357 E 68TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 357 E 68TH ST, Manhattan, NEW YORK, NY, 10065 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 357 E 68TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-27 No data 357 E 68TH ST, Manhattan, NEW YORK, NY, 10065 Pass 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
3585526 OL VIO CREDITED 2023-01-23 50 OL - Other Violation
3584234 SCALE02 INVOICED 2023-01-19 40 SCALE TO 661 LBS
3425189 SCALE02 INVOICED 2022-03-10 40 SCALE TO 661 LBS
3105094 RENEWAL INVOICED 2019-10-22 340 Laundries License Renewal Fee
3036972 SCALE02 INVOICED 2019-05-20 40 SCALE TO 661 LBS
3022012 LL VIO INVOICED 2019-04-24 250 LL - License Violation
2695394 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2692314 BLUEDOT CREDITED 2017-11-09 340 Laundries License Blue Dot Fee
2692313 LICENSE CREDITED 2017-11-09 85 Laundries License Fee
2654815 CL VIO INVOICED 2017-08-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-18 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2019-04-12 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2017-08-03 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977477307 2020-04-30 0202 PPP 357 east 68 st, new york, NY, 10065
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40580
Loan Approval Amount (current) 40580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32400.64
Forgiveness Paid Date 2022-12-30
5582828405 2021-02-09 0202 PPS 357 E 68th St, New York, NY, 10065-5660
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31827
Loan Approval Amount (current) 31827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-5660
Project Congressional District NY-12
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32053.33
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State