Search icon

LAUNDRY KING OF FLATBUSH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAUNDRY KING OF FLATBUSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1995 (30 years ago)
Entity Number: 1895565
ZIP code: 11561
County: Suffolk
Place of Formation: New York
Address: 24 E PARK AVE, STE 304, LONG BEACH, NY, United States, 11561
Principal Address: 16224 14TH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-352-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUNDRY KING OF FLATBUSH, INC. DOS Process Agent 24 E PARK AVE, STE 304, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
DAVID AMARANDO Chief Executive Officer 162224 14TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2060575-DCA Inactive Business 2017-11-09 No data
0972834-DCA Inactive Business 1998-04-09 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
220804002751 2022-08-04 BIENNIAL STATEMENT 2021-02-01
950216000609 1995-02-16 CERTIFICATE OF INCORPORATION 1995-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3321057 LL VIO INVOICED 2021-04-27 1000 LL - License Violation
3294929 LL VIO CREDITED 2021-02-11 625 LL - License Violation
3114026 RENEWAL INVOICED 2019-11-10 340 Laundries License Renewal Fee
3076979 LL VIO CREDITED 2019-08-27 500 LL - License Violation
2689076 LICENSE CREDITED 2017-11-03 85 Laundries License Fee
2689077 BLUEDOT INVOICED 2017-11-03 340 Laundries License Blue Dot Fee
2225878 RENEWAL INVOICED 2015-12-01 340 Laundry License Renewal Fee
1555940 RENEWAL INVOICED 2014-01-09 340 Laundry License Renewal Fee
177817 LL VIO INVOICED 2012-03-08 350 LL - License Violation
1409703 CNV_TFEE INVOICED 2011-11-16 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-09 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2021-02-09 Default Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data
2019-08-15 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-08-15 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
7146.00
Total Face Value Of Loan:
7146.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,146
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,192.2
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,146

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State