Search icon

GARDEN BAY CLEANER 1 INC

Company Details

Name: GARDEN BAY CLEANER 1 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2013 (11 years ago)
Entity Number: 4491362
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 77-16 21ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Contact Details

Phone +1 718-728-4828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-16 21ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Licenses

Number Status Type Date End date
2063108-DCA Inactive Business 2017-12-12 No data
2002698-DCA Inactive Business 2014-01-17 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
131122010059 2013-11-22 CERTIFICATE OF INCORPORATION 2013-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-30 No data 7716 21ST AVE, Queens, EAST ELMHURST, NY, 11370 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-12 No data 7716 21ST AVE, Queens, EAST ELMHURST, NY, 11370 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
3126262 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
2976495 CL VIO INVOICED 2019-02-06 262.5 CL - Consumer Law Violation
2713169 CL VIO INVOICED 2017-12-19 175 CL - Consumer Law Violation
2696530 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2696529 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2232965 RENEWAL INVOICED 2015-12-14 340 LDJ License Renewal Fee
1556619 LICENSE INVOICED 2014-01-10 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-12-12 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8466488308 2021-01-29 0202 PPP 7716 21st Ave, East Elmhurst, NY, 11370-1219
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1219
Project Congressional District NY-14
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18779.38
Forgiveness Paid Date 2022-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State