Search icon

BESTEL CLEANERS INC.

Company Details

Name: BESTEL CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2016 (8 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 5040637
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 82 BARNYARD LANE, ROSLYN, NY, United States, 11577

Contact Details

Phone +1 516-297-9122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 BARNYARD LANE, ROSLYN, NY, United States, 11577

Licenses

Number Status Type Date End date
2103624-DCA Active Business 2022-01-26 2023-12-31
2060705-DCA Inactive Business 2017-11-14 No data
2046893-DCA Inactive Business 2016-12-29 2017-12-31

History

Start date End date Type Value
2016-11-18 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-18 2024-05-08 Address 82 BARNYARD LANE, ROSLYN, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508004060 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
161118000230 2016-11-18 CERTIFICATE OF INCORPORATION 2016-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-03 No data 540 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-10 No data 540 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-29 No data 540 E 14TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 No data 540 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-08 No data 540 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-20 No data 540 EAST 14 STREET, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-17 No data 540 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-06 No data 540 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-29 No data 540 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-16 No data 540 E 14TH ST, Manhattan, NEW YORK, NY, 10009 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
3641961 SCALE02 INVOICED 2023-05-04 40 SCALE TO 661 LBS
3473104 SCALE02 INVOICED 2022-08-16 80 SCALE TO 661 LBS
3425883 DCA-MFAL CREDITED 2022-03-11 218 Manual Fee Account Licensing
3425881 DCA-SUS CREDITED 2022-03-11 218 Suspense Account
3405213 LICENSE INVOICED 2022-01-05 340 Laundries License Fee
3397168 SCALE02 INVOICED 2021-12-21 80 SCALE TO 661 LBS
3405212 LICENSE CREDITED 2021-12-21 85 Laundries License Fee
3397361 LICENSE CREDITED 2021-12-21 122 Laundries License Fee
3310416 LL VIO INVOICED 2021-03-19 250 LL - License Violation
3279895 SCALE02 INVOICED 2021-01-06 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-17 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2018-11-16 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8671838403 2021-02-13 0202 PPS 540 E 14th St, New York, NY, 10009-3349
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-3349
Project Congressional District NY-12
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30215
Forgiveness Paid Date 2021-11-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State