Search icon

LUCKY CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2014 (11 years ago)
Entity Number: 4679121
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 56-21 CATALPA AVE., RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 347-889-1211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCKY CLEANERS INC. DOS Process Agent 56-21 CATALPA AVE., RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2062923-DCA Inactive Business 2017-12-11 No data
2018145-DCA Inactive Business 2015-02-10 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
141211010268 2014-12-11 CERTIFICATE OF INCORPORATION 2014-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3249052 LL VIO INVOICED 2020-10-27 250 LL - License Violation
3162669 RENEWAL INVOICED 2020-02-26 340 Laundries License Renewal Fee
3131909 LL VIO INVOICED 2019-12-26 250 LL - License Violation
3116984 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
2966768 CL VIO CREDITED 2019-01-23 175 CL - Consumer Law Violation
2715606 BLUEDOT INVOICED 2017-12-26 340 Laundries License Blue Dot Fee
2715565 LICENSE INVOICED 2017-12-26 85 Laundries License Fee
2699250 LICENSE CREDITED 2017-11-24 85 Laundries License Fee
2699251 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2242859 RENEWAL INVOICED 2015-12-28 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-21 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2019-12-18 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2019-01-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3276.18
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3265.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State