Search icon

BEST SUPER CLEANING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEST SUPER CLEANING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2014 (11 years ago)
Entity Number: 4680515
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5014 16TH AVE, SUITE #231, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-594-6304

DOS Process Agent

Name Role Address
BEST SUPER CLEANING LLC DOS Process Agent 5014 16TH AVE, SUITE #231, BROOKLYN, NY, United States, 11204

Form 5500 Series

Employer Identification Number (EIN):
472547827
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-499486 Trade waste removal 2019-04-18 BIC File Number of the Entity: BIC-499486

Permits

Number Date End date Type Address
Q022025072A72 2025-03-13 2025-03-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 66 AVENUE, QUEENS, FROM STREET POWER ROAD TO STREET QUEENS BOULEVARD
Q162025070A22 2025-03-11 2025-03-15 COMMERCIAL REFUSE CONTAINER 66 AVENUE, QUEENS, FROM STREET POWER ROAD TO STREET QUEENS BOULEVARD
B022025064A02 2025-03-05 2025-05-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET FREEMAN STREET, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD
X022025028B18 2025-01-28 2025-02-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CROTONA PARK NORTH, BRONX, FROM STREET CLINTON AVENUE TO STREET PROSPECT AVENUE
B022024365G31 2024-12-30 2025-02-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET FREEMAN STREET, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD

History

Start date End date Type Value
2024-08-22 2025-01-30 Address 5014 16TH AVE, SUITE #231, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2021-05-25 2024-08-22 Address 5014 16TH AVE, SUITE #231, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2015-01-08 2021-05-25 Address 171 HOOPER ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-12-15 2015-01-08 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016311 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240822003516 2024-08-22 BIENNIAL STATEMENT 2024-08-22
210525000297 2021-05-25 CERTIFICATE OF CHANGE 2021-05-25
210505060202 2021-05-05 BIENNIAL STATEMENT 2020-12-01
150224000060 2015-02-24 CERTIFICATE OF PUBLICATION 2015-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3359875 SL VIO INVOICED 2021-08-12 3500 SL - Sick Leave Violation

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229648 Office of Administrative Trials and Hearings Issued Settled 2024-07-25 250 2024-08-20 All containers or receptacles from which trade waste is collected by any licensee shall have the volume capacity of each container or receptacle painted on the front of the container or receptacle in Arabic numerals at least 4 inches in height and followed by the indication "cu. yd." when the volume of the container or receptacle is measured in cubic yards or "GAL." when the volume of the container or receptacle is measured in gallons.
TWC-228799 Office of Administrative Trials and Hearings Issued Settled 2024-03-07 2500 2024-04-19 An applicant for a license or a licensee must notify the Commission within ten (10) business days of any crash that involved a vehicle used in the course of the business of such applicant or licensee. Additionally, such applicant or licensee must provide the Commission with a copy of the Report of Motor Vehicle Accident (MV-104) and any other forms filed with the New York State Department of Motor Vehicles within ten (10) business days from the date by which such applicant or licensee is required to file the forms with such department.
TWC-229052 Office of Administrative Trials and Hearings Issued Settled 2024-02-14 375 2024-05-15 Each vehicle must have the name and business address of the licensee lettered legibly in letters and figures not less than eight (8) inches in height, and in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab at all times.
TWC-227476 Office of Administrative Trials and Hearings Issued Settled 2023-08-22 800 2023-09-28 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226606 Office of Administrative Trials and Hearings Issued Settled 2023-05-02 800 2023-05-22 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-225791 Office of Administrative Trials and Hearings Issued Settled 2023-01-23 800 2023-03-23 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225628 Office of Administrative Trials and Hearings Issued Settled 2023-01-19 800 2023-02-10 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-225698 Office of Administrative Trials and Hearings Issued Settled 2023-01-05 400 2023-03-23 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225294 Office of Administrative Trials and Hearings Issued Settled 2022-10-26 750 2023-02-03 Each vehicle must have the name and business address of the licensee lettered legibly in letters and figures not less than eight (8) inches in height, and in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab at all times.
TWC-224328 Office of Administrative Trials and Hearings Issued Settled 2022-06-07 250 2022-09-23 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
127500.00
Total Face Value Of Loan:
127500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-15
Type:
Planned
Address:
2833 BRIGHTON 3RD ST, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-29
Type:
Planned
Address:
953 DEAN STREET, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-29
Type:
Planned
Address:
953 DEAN STREET, BROOKLYN, NY, 11238
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-08-31
Type:
Planned
Address:
4804 13TH AVENUE, BROOKLYN, NY, 11219
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-08-31
Type:
Planned
Address:
4804 13TH AVENUE, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127500
Current Approval Amount:
127500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128722.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-11-29
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
33
Drivers:
27
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State