Search icon

EGO CLEANERS INC

Company Details

Name: EGO CLEANERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2018 (7 years ago)
Entity Number: 5280188
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 270 W 19TH ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 917-435-1051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 W 19TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date
2068197-DCA Inactive Business 2018-03-22

History

Start date End date Type Value
2018-02-05 2018-03-09 Address 54-24 252ND ST, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180309000211 2018-03-09 CERTIFICATE OF CHANGE 2018-03-09
180205010221 2018-02-05 CERTIFICATE OF INCORPORATION 2018-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-16 No data 270 W 19TH ST, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 270 W 19TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-29 No data 270 W 19TH ST, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 270 W 19TH ST, Manhattan, NEW YORK, NY, 10011 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 270 W 19TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-26 No data 270 W 19TH ST, Manhattan, NEW YORK, NY, 10011 Warning 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
3569499 SCALE02 INVOICED 2022-12-19 40 SCALE TO 661 LBS
3335315 SCALE02 INVOICED 2021-06-03 40 SCALE TO 661 LBS
3123921 SCALE02 INVOICED 2019-12-06 40 SCALE TO 661 LBS
3117634 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
3050230 LL VIO INVOICED 2019-06-24 250 LL - License Violation
2762054 LICENSE INVOICED 2018-03-20 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 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
2845577906 2020-06-12 0202 PPP 270 w 19th st, NEW YORK, NY, 10011-4002
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-4002
Project Congressional District NY-12
Number of Employees 1
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 8742.02
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State