Search icon

ILOAD CLEANERS, INC.

Company Details

Name: ILOAD CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2014 (11 years ago)
Entity Number: 4521089
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 887 BEDFORD AVE. 3-L, BROOKLYN, NY, United States, 11206
Principal Address: 1735 PITKIN AVE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 347-269-3453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ILOAD CLEANERS, INC. DOS Process Agent 887 BEDFORD AVE. 3-L, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
ABRAHAM PERL Chief Executive Officer 1735 PITKIN AVE, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
2066021-DCA Inactive Business 2018-02-13 2019-12-31

History

Start date End date Type Value
2022-04-29 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-29 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180314006267 2018-03-14 BIENNIAL STATEMENT 2018-01-01
140129010130 2014-01-29 CERTIFICATE OF INCORPORATION 2014-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-19 No data 1735 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-24 No data 1735 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 1735 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 1735 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Warning 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
3123286 LL VIO INVOICED 2019-12-05 1500 LL - License Violation
3100918 LL VIO CREDITED 2019-10-08 875 LL - License Violation
3100236 LL VIO CREDITED 2019-10-04 750 LL - License Violation
3064787 LL VIO INVOICED 2019-07-23 1000 LL - License Violation
3043091 LL VIO CREDITED 2019-06-05 500 LL - License Violation
2770765 LICENSE INVOICED 2018-04-04 340 Laundries License Fee
2770807 DCA-MFAL INVOICED 2018-04-04 85 Manual Fee Account Licensing
2770806 LICENSE0 CREDITED 2018-04-04 340 Laundries License Fee
2741157 PROCESSING CREDITED 2018-02-08 50 License Processing Fee
2741159 DCA-SUS CREDITED 2018-02-08 375 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-24 Default Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 No data 1 No data
2019-09-24 Default Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data
2019-09-24 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-05-20 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
2019-05-20 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2596337401 2020-05-06 0202 PPP 887 bedford 3l, Brooklyn, NY, 11205
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 812990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 101750.68
Forgiveness Paid Date 2022-02-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State