Search icon

KLEAN & KLEANER QUEENS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLEAN & KLEANER QUEENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2015 (10 years ago)
Entity Number: 4752132
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 13-15 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 13-15 BEACH CHANNEL DR, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-337-4899

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QIU RONG PAN Chief Executive Officer 13-15 BEACH CHANNEL DR, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
QIU RONG PAN DOS Process Agent 13-15 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
2059468-DCA Inactive Business 2017-10-17 No data
2044209-DCA Inactive Business 2016-09-28 2017-12-31

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 13-15 BEACH CHANNEL DR, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 13-15 BEACH CHANNEL DR, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-01 Address 13-15 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2023-05-03 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2025-05-01 Address 13-15 BEACH CHANNEL DR, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501043818 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230503000383 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210727002232 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190502061624 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170508006719 2017-05-08 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3322040 SCALE02 INVOICED 2021-04-30 40 SCALE TO 661 LBS
3112165 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2977209 LL VIO CREDITED 2019-02-07 250 LL - License Violation
2975681 SCALE02 INVOICED 2019-02-05 40 SCALE TO 661 LBS
2677478 BLUEDOT INVOICED 2017-10-17 340 Laundries License Blue Dot Fee
2676127 LICENSE CREDITED 2017-10-13 85 Laundries License Fee
2676128 BLUEDOT CREDITED 2017-10-13 340 Laundries License Blue Dot Fee
2617902 SCALE02 INVOICED 2017-05-30 40 SCALE TO 661 LBS
2435813 LICENSE INVOICED 2016-09-14 255 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-30 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
30013.00
Total Face Value Of Loan:
30013.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,013
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,013
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,255.57
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $30,013

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State