Search icon

CLEO MANAGEMENT GROUP, INC.

Company Details

Name: CLEO MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2016 (9 years ago)
Entity Number: 4937411
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 1848 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1848 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date
2049458-DCA Inactive Business 2017-03-10

Filings

Filing Number Date Filed Type Effective Date
160427010238 2016-04-27 CERTIFICATE OF INCORPORATION 2016-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-16 No data 1848 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-27 No data 1848 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-25 No data 1848 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 1848 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456315 SCALE02 INVOICED 2022-06-16 40 SCALE TO 661 LBS
3319086 LL VIO INVOICED 2021-04-19 500 LL - License Violation
3290540 LL VIO CREDITED 2021-02-01 250 LL - License Violation
3288377 SCALE02 INVOICED 2021-01-27 40 SCALE TO 661 LBS
3133436 RENEWAL INVOICED 2019-12-31 340 Laundries License Renewal Fee
2745733 RENEWAL INVOICED 2018-02-20 340 Laundries License Renewal Fee
2744777 PROCESSING INVOICED 2018-02-16 50 License Processing Fee
2744778 DCA-SUS CREDITED 2018-02-16 290 Suspense Account
2726252 RENEWAL CREDITED 2018-01-09 340 Laundries License Renewal Fee
2715501 BLUEDOT CREDITED 2017-12-26 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-27 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7083068004 2020-06-30 0202 PPP 1848 Amsterdam Ave, New York, NY, 10031-1714
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8755
Loan Approval Amount (current) 8755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10031-1714
Project Congressional District NY-13
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8802.97
Forgiveness Paid Date 2021-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State