Name: | CELSIOUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2014 (11 years ago) |
Entity Number: | 4579285 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 115 NORTH 7TH STREET, BROOKLYN, NY, United States, 11249 |
Contact Details
Phone +1 347-331-6067
Name | Role | Address |
---|---|---|
CELSIOUS LLC | DOS Process Agent | 115 NORTH 7TH STREET, BROOKLYN, NY, United States, 11249 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067177-DCA | Active | Business | 2018-03-02 | 2023-12-31 |
2051899-DCA | Inactive | Business | 2017-04-25 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-29 | 2025-02-06 | Address | 115 NORTH 7TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2015-10-02 | 2020-07-29 | Address | 283 ELDERT STREET, FLOOR 3, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2014-05-19 | 2015-10-02 | Address | 122 NORFOLK STREET, #30, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002375 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
200729060401 | 2020-07-29 | BIENNIAL STATEMENT | 2020-05-01 |
160531006059 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
151002000433 | 2015-10-02 | CERTIFICATE OF AMENDMENT | 2015-10-02 |
140804000411 | 2014-08-04 | CERTIFICATE OF PUBLICATION | 2014-08-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3398503 | RENEWAL | INVOICED | 2021-12-29 | 490 | Laundries License Renewal Fee |
3309769 | SCALE02 | INVOICED | 2021-03-17 | 40 | SCALE TO 661 LBS |
3243917 | SCALE02 | INVOICED | 2020-10-05 | 40 | SCALE TO 661 LBS |
3120065 | RENEWAL | INVOICED | 2019-11-26 | 490 | Laundries License Renewal Fee |
3120200 | RENEWAL | INVOICED | 2019-11-26 | 490 | Laundries License Renewal Fee |
3060206 | LL VIO | INVOICED | 2019-07-11 | 500 | LL - License Violation |
3060221 | LL VIO | INVOICED | 2019-07-11 | 1000 | LL - License Violation |
3040283 | SCALE02 | INVOICED | 2019-05-29 | 40 | SCALE TO 661 LBS |
3037981 | LL VIO | CREDITED | 2019-05-22 | 500 | LL - License Violation |
3035061 | LL VIO | CREDITED | 2019-05-14 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-30 | Default Decision | Laundered and unlaundered laundry are not stored in separate, clearly marked areas of the facility when such laundry is not actively being processed | 1 | No data | 1 | No data |
2019-04-30 | Default Decision | SIGN PROVIDING PROCEDURES FOR MINIMUM STANDARDS OF CLEANLINESS AND HYGIENE IMPROPER: CAPTION DOES NOT STATE REQUIRED LANGUAGE, NOT IN BOLD, AND LETTERING IS LESS THAN 2 INCHES; AND LETTERING FOR PROCEDURES IS LESS THAN 1 INCH | 1 | No data | 1 | No data |
2019-04-30 | 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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State