Search icon

ALL AMERICAN LAUNDRY SERVICE, INC.

Company Details

Name: ALL AMERICAN LAUNDRY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1994 (30 years ago)
Entity Number: 1864364
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3182 WESTCHESTER AVE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-823-0566

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J MARTIN Chief Executive Officer 3182 WESTCHESTER AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3182 WESTCHESTER AVE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2062409-DCA Inactive Business 2017-12-04 No data
1099037-DCA Inactive Business 2001-12-28 2011-12-31
1029486-DCA Inactive Business 2000-03-23 2017-12-31

History

Start date End date Type Value
1997-01-06 1998-11-12 Address 3104 WILKINSON AVE, BRONX, NY, 10461, 4662, USA (Type of address: Chief Executive Officer)
1997-01-06 1998-11-12 Address 3182 WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1994-11-01 2006-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-01 1998-11-12 Address 3104 WILKINSON AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101108003069 2010-11-08 BIENNIAL STATEMENT 2010-11-01
090108002292 2009-01-08 BIENNIAL STATEMENT 2008-11-01
060518001141 2006-05-18 CERTIFICATE OF AMENDMENT 2006-05-18
050314002898 2005-03-14 BIENNIAL STATEMENT 2004-11-01
021024002572 2002-10-24 BIENNIAL STATEMENT 2002-11-01
010111002107 2001-01-11 BIENNIAL STATEMENT 2000-11-01
981112002251 1998-11-12 BIENNIAL STATEMENT 1998-11-01
970106002324 1997-01-06 BIENNIAL STATEMENT 1996-11-01
941101000126 1994-11-01 CERTIFICATE OF INCORPORATION 1994-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-12 No data 3182 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-19 No data 3182 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-24 No data 3182 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 3182 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-23 No data 3182 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-23 No data 3182 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 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
3565770 SCALE02 INVOICED 2022-12-13 40 SCALE TO 661 LBS
3328097 LL VIO INVOICED 2021-05-05 500 LL - License Violation
3299269 LL VIO CREDITED 2021-02-23 250 LL - License Violation
3298404 SCALE02 INVOICED 2021-02-22 40 SCALE TO 661 LBS
3130218 RENEWAL INVOICED 2019-12-20 490 Laundries License Renewal Fee
2697834 LICENSE INVOICED 2017-11-21 122 Laundries License Fee
2697835 BLUEDOT INVOICED 2017-11-21 490 Laundries License Blue Dot Fee
2693661 SCALE02 INVOICED 2017-11-14 40 SCALE TO 661 LBS
2243509 RENEWAL INVOICED 2015-12-29 340 Laundry License Renewal Fee
2226664 SCALE02 INVOICED 2015-12-02 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-19 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
8210748310 2021-01-29 0202 PPS 3182 Westchester Ave, Bronx, NY, 10461-4506
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) 31834
Loan Approval Amount (current) 31834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-4506
Project Congressional District NY-14
Number of Employees 12
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32084.31
Forgiveness Paid Date 2021-11-16
6198027307 2020-04-30 0202 PPP 3182 Westchester Avenue, Bronx, NY, 10461
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31750
Loan Approval Amount (current) 31750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 12
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32112.73
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State