Search icon

ROYAL SUTTON LAUNDROMAT CORP.

Company Details

Name: ROYAL SUTTON LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1986 (39 years ago)
Date of dissolution: 08 Feb 2023
Entity Number: 1077153
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1138 FIRST AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-838-0910

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1138 FIRST AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ANTHONY J GIAIMO Chief Executive Officer 1138 FIRST AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2061862-DCA Inactive Business 2017-11-28 No data
0424640-DCA Inactive Business 1995-11-16 2017-12-31

History

Start date End date Type Value
2006-12-06 2023-05-31 Address 1138 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-12-06 2023-05-31 Address 1138 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-01-27 2006-12-06 Address 1138 FIRST AVE, NEW YORK, NY, 10021, 7962, USA (Type of address: Service of Process)
2005-01-27 2006-12-06 Address 1138 FIRST AVE, NEW YORK, NY, 10021, 7962, USA (Type of address: Chief Executive Officer)
2005-01-27 2006-12-06 Address 1138 FIRST AVE, NEW YORK, NY, 10021, 7962, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230531004467 2023-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-08
161206008074 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141209007163 2014-12-09 BIENNIAL STATEMENT 2014-12-01
110113002794 2011-01-13 BIENNIAL STATEMENT 2010-12-01
081124002973 2008-11-24 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116009 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
3074587 LL VIO INVOICED 2019-08-19 250 LL - License Violation
2695862 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2695861 LICENSE INVOICED 2017-11-17 85 Laundries License Fee
2226342 RENEWAL INVOICED 2015-12-02 340 Laundry License Renewal Fee
2179470 SCALE02 INVOICED 2015-09-29 40 SCALE TO 661 LBS
1554447 RENEWAL INVOICED 2014-01-08 340 Laundry License Renewal Fee
177309 LL VIO INVOICED 2012-09-18 150 LL - License Violation
1316048 RENEWAL INVOICED 2011-10-26 340 Laundry License Renewal Fee
1316049 RENEWAL INVOICED 2009-11-20 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-05 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14462.00
Total Face Value Of Loan:
14462.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14462
Current Approval Amount:
14462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14603.73

Date of last update: 16 Mar 2025

Sources: New York Secretary of State