Search icon

SUDS ON 8TH AVE., INC.

Company Details

Name: SUDS ON 8TH AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1998 (27 years ago)
Entity Number: 2224186
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 1521 8TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN JOHNSON Chief Executive Officer 1521 8TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
SUDS ON 8TH AVE., INC. DOS Process Agent 1521 8TH AVE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2058543-DCA Inactive Business 2017-09-22 No data
0979657-DCA Inactive Business 1998-02-25 2017-12-31

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 1521 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 1521 8TH AVE, BROOKLYN, NY, 11215, 5601, USA (Type of address: Chief Executive Officer)
2012-03-26 2024-08-26 Address 1521 8TH AVE, BROOKLYN, NY, 11215, 5601, USA (Type of address: Chief Executive Officer)
2012-03-26 2024-08-26 Address 152 8TH AVE, BROOKLYN, NY, 11215, 5601, USA (Type of address: Service of Process)
2004-01-26 2012-03-26 Address 69 MICHAEL LOOP, STATEN ISLAND, NY, 10301, 4638, USA (Type of address: Principal Executive Office)
2004-01-26 2012-03-26 Address 1521 8TH AVE, BROOKLYN, NY, 11215, 5601, USA (Type of address: Chief Executive Officer)
2002-05-29 2004-01-26 Address 69 MICHAEL LOOP, STATEN ISLAND, NY, 10301, 4638, USA (Type of address: Principal Executive Office)
2002-05-29 2012-03-26 Address 1521 EIGHTH AVE, BROOKLYN, NY, 11215, 5601, USA (Type of address: Service of Process)
2002-05-29 2004-01-26 Address 69 MICHAEL LOOP, STATEN ISLAND, NY, 11215, 5601, USA (Type of address: Chief Executive Officer)
2000-03-14 2002-05-29 Address 1521 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240826002904 2024-08-26 BIENNIAL STATEMENT 2024-08-26
140402002588 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120326002139 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100301002350 2010-03-01 BIENNIAL STATEMENT 2010-02-01
060307002043 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040126002270 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020529002290 2002-05-29 BIENNIAL STATEMENT 2002-02-01
000314003046 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980202000624 1998-02-02 CERTIFICATE OF INCORPORATION 1998-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-12 No data 1521 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 1521 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 1521 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-28 No data 152 8TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-07 No data 1521 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-11 No data 1521 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
3107102 RENEWAL INVOICED 2019-10-28 340 Laundries License Renewal Fee
3019532 LL VIO CREDITED 2019-04-18 250 LL - License Violation
2926721 LL VIO INVOICED 2018-11-07 250 LL - License Violation
2911228 CL VIO CREDITED 2018-10-17 175 CL - Consumer Law Violation
2911227 LL VIO CREDITED 2018-10-17 250 LL - License Violation
2654425 BLUEDOT INVOICED 2017-08-10 340 Laundries License Blue Dot Fee
2654424 LICENSE INVOICED 2017-08-10 85 Laundries License Fee
2365279 SCALE02 INVOICED 2016-06-15 40 SCALE TO 661 LBS
2208938 RENEWAL INVOICED 2015-11-03 340 Laundry License Renewal Fee
1506125 RENEWAL INVOICED 2013-11-12 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-08 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2018-10-04 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2018-10-04 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State