Search icon

E & S CLEANER INC

Company Details

Name: E & S CLEANER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2018 (7 years ago)
Date of dissolution: 09 Nov 2022
Entity Number: 5393232
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-63 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-596-0818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-63 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date
2093540-DCA Inactive Business 2020-01-13

History

Start date End date Type Value
2018-08-14 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-14 2023-03-03 Address 10-63 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303004286 2022-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-09
180814010489 2018-08-14 CERTIFICATE OF INCORPORATION 2018-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-25 No data 64 HENRY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-31 No data 64 HENRY ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-03 No data 64 HENRY ST, Brooklyn, BROOKLYN, NY, 11201 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
3202074 SCALE02 INVOICED 2020-08-31 40 SCALE TO 661 LBS
3141637 LICENSE INVOICED 2020-01-08 340 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8852657302 2020-05-01 0202 PPP 82 MONTAGUE ST, BROOKLYN, NY, 11201-3305
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 12166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-3305
Project Congressional District NY-10
Number of Employees 5
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12321.34
Forgiveness Paid Date 2021-08-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State