Search icon

IPANEMA LAUNDRY, INC.

Company Details

Name: IPANEMA LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1996 (29 years ago)
Date of dissolution: 26 May 2023
Entity Number: 2031199
ZIP code: 11418
County: New York
Place of Formation: New York
Address: 84-15 107TH ST, RICHMOND HILL, NY, United States, 11418
Principal Address: 65-11 108TH ST., APT. 3B, QUEENS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-15 107TH ST, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
MARIA MUCI Chief Executive Officer 25 LENOX AVE, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date End date
2061117-DCA Inactive Business 2017-11-20 No data
1306233-DCA Inactive Business 2008-12-17 2013-12-31
0937773-DCA Inactive Business 1996-06-12 2017-12-31

History

Start date End date Type Value
2000-06-08 2023-08-10 Address 25 LENOX AVE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2000-06-08 2023-08-10 Address 84-15 107TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1998-05-04 2000-06-08 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-05-20 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-20 2000-06-08 Address 65-11 108TH STREET, APT. 3B, QUEENS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001069 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
000608002513 2000-06-08 BIENNIAL STATEMENT 2000-05-01
980504002426 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960520000067 1996-05-20 CERTIFICATE OF INCORPORATION 1996-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-07 No data 25 LENOX AVE, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-17 No data 25 LENOX AVE, Manhattan, NEW YORK, NY, 10026 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-27 No data 25 LENOX AVE, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 25 LENOX AVE, Manhattan, NEW YORK, NY, 10026 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 25 LENOX AVE, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-08 No data 25 LENOX AVE, Manhattan, NEW YORK, NY, 10026 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-30 No data 25 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 25 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-20 No data 25 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10026 Pass 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
3658312 OL VIO INVOICED 2023-06-20 350 OL - Other Violation
3537897 SCALE02 INVOICED 2022-10-17 40 SCALE TO 661 LBS
3201906 LL VIO CREDITED 2020-08-31 500 LL - License Violation
3199510 SCALE02 INVOICED 2020-08-19 40 SCALE TO 661 LBS
3102601 RENEWAL INVOICED 2019-10-12 340 Laundries License Renewal Fee
2709783 SCALE02 INVOICED 2017-12-13 40 SCALE TO 661 LBS
2681239 LICENSE CREDITED 2017-10-26 85 Laundries License Fee
2681240 BLUEDOT INVOICED 2017-10-26 340 Laundries License Blue Dot Fee
2207852 RENEWAL INVOICED 2015-11-01 340 Laundry License Renewal Fee
1863574 SCALE02 INVOICED 2014-10-27 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-07 No data 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. 1 No data No data No data
2023-06-07 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2020-08-27 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
2020-08-27 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7078308609 2021-03-23 0202 PPP 25 Malcolm X Blvd, New York, NY, 10026-3819
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16137
Loan Approval Amount (current) 16137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-3819
Project Congressional District NY-13
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16218.35
Forgiveness Paid Date 2021-10-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State