Search icon

NEW SPOTLESS CLEANERS INC.

Company Details

Name: NEW SPOTLESS CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509499
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 308 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-887-9996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAN BEN LAM Chief Executive Officer 308 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2061871-DCA Inactive Business 2017-11-28 No data
2002662-DCA Inactive Business 2014-01-16 2017-12-31

History

Start date End date Type Value
2014-01-07 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210125060211 2021-01-25 BIENNIAL STATEMENT 2020-01-01
140107010104 2014-01-07 CERTIFICATE OF INCORPORATION 2014-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116218 RENEWAL INVOICED 2019-11-15 740 Laundries License Renewal Fee
2695126 LICENSE CREDITED 2017-11-16 185 Laundries License Fee
2695127 BLUEDOT INVOICED 2017-11-16 740 Laundries License Blue Dot Fee
2224766 RENEWAL INVOICED 2015-11-30 340 LDJ License Renewal Fee
2181342 LL VIO INVOICED 2015-10-01 500 LL - License Violation
2181343 OL VIO INVOICED 2015-10-01 350 OL - Other Violation
2150297 CL VIO CREDITED 2015-08-12 350 CL - Consumer Law Violation
2092657 CL VIO CREDITED 2015-05-29 175 CL - Consumer Law Violation
1555546 LICENSE INVOICED 2014-01-09 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-19 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2015-05-19 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17341.67
Total Face Value Of Loan:
17341.67
Date:
2020-07-24
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:
36961.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17341.67
Current Approval Amount:
17341.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17460.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State