Search icon

233 GOOD NEIGHBOR CLEANERS, LTD.

Company Details

Name: 233 GOOD NEIGHBOR CLEANERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4557470
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 980 EAST 233RD STREET, BRONX, NY, United States, 10466
Principal Address: 373 THRIFT ST, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-445-4700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 EAST 233RD STREET, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
MICHAEL ZERVOS Chief Executive Officer 373 THRIFT ST, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date
2062231-DCA Inactive Business 2017-12-01 No data
2010813-DCA Inactive Business 2014-07-17 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
210218060524 2021-02-18 BIENNIAL STATEMENT 2020-04-01
140407000304 2014-04-07 CERTIFICATE OF INCORPORATION 2014-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660289 SCALE02 INVOICED 2023-06-26 40 SCALE TO 661 LBS
3461051 SCALE02 INVOICED 2022-07-07 40 SCALE TO 661 LBS
3198425 CL VIO CREDITED 2020-08-13 175 CL - Consumer Law Violation
3198073 SCALE02 INVOICED 2020-08-11 40 SCALE TO 661 LBS
3133083 RENEWAL INVOICED 2019-12-30 340 Laundries License Renewal Fee
3016978 CL VIO INVOICED 2019-04-11 175 CL - Consumer Law Violation
3016825 SCALE02 INVOICED 2019-04-11 40 SCALE TO 661 LBS
3016977 LL VIO INVOICED 2019-04-11 250 LL - License Violation
2703751 BLUEDOT INVOICED 2017-12-01 340 Laundries License Blue Dot Fee
2700068 BLUEDOT CREDITED 2017-11-27 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-11 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2019-04-01 Pleaded 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 1 No data No data
2019-04-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
250000.00
Date:
2014-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1050000.00
Total Face Value Of Loan:
1050000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31204
Current Approval Amount:
31204
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29964
Current Approval Amount:
29964
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30356.41

Date of last update: 25 Mar 2025

Sources: New York Secretary of State