Search icon

IPANEMA LAUNDRY, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
16137.00
Total Face Value Of Loan:
16137.00
Date:
2021-03-18
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:
-16137.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16137
Current Approval Amount:
16137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16218.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State