Name: | SPLISH-SPLASH LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1998 (27 years ago) |
Entity Number: | 2238335 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | 157-05 91ST STREET, HOWARD BEACH, NY, United States, 11414 |
Contact Details
Phone +1 718-541-2200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIOREAVANTE ARIOLA | Chief Executive Officer | 157-05 91ST STREET, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157-05 91ST STREET, HOWARD BEACH, NY, United States, 11414 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2064818-DCA | Inactive | Business | 2018-01-11 | No data |
1418789-DCA | Inactive | Business | 2012-02-06 | 2017-12-31 |
0994072-DCA | Inactive | Business | 2009-02-13 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 157-05 91ST STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2017-12-08 | 2025-01-14 | Address | 157-05 91ST STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2017-12-08 | 2025-01-14 | Address | 157-05 91ST STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2000-07-11 | 2017-12-08 | Address | 95-05-04 164 AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
2000-07-11 | 2017-12-08 | Address | 132-02 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-13 | 2017-12-08 | Address | 132-02 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002508 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
171208002008 | 2017-12-08 | BIENNIAL STATEMENT | 2016-03-01 |
060426002223 | 2006-04-26 | BIENNIAL STATEMENT | 2006-03-01 |
041014002425 | 2004-10-14 | BIENNIAL STATEMENT | 2004-03-01 |
020410002972 | 2002-04-10 | BIENNIAL STATEMENT | 2002-03-01 |
000711002577 | 2000-07-11 | BIENNIAL STATEMENT | 2000-03-01 |
980313000240 | 1998-03-13 | CERTIFICATE OF INCORPORATION | 1998-03-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-08-26 | No data | 6507 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-09-25 | No data | 6507 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-05 | No data | 6507 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-04 | No data | 6507 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-16 | No data | 6507 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-05 | No data | 6507 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-13 | No data | 6507 WOODHAVEN BLVD, Queens, REGO PARK, NY, 11374 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3491595 | SCALE02 | INVOICED | 2022-08-29 | 40 | SCALE TO 661 LBS |
3236623 | LL VIO | INVOICED | 2020-09-30 | 375 | LL - License Violation |
3113809 | RENEWAL | INVOICED | 2019-11-08 | 340 | Laundries License Renewal Fee |
3070329 | LL VIO | INVOICED | 2019-08-06 | 500 | LL - License Violation |
3046068 | LL VIO | CREDITED | 2019-06-12 | 250 | LL - License Violation |
2725731 | LICENSE | INVOICED | 2018-01-08 | 340 | Laundries License Fee |
2711638 | DCA-SUS | CREDITED | 2017-12-15 | 290 | Suspense Account |
2711636 | PROCESSING | INVOICED | 2017-12-15 | 50 | License Processing Fee |
2688968 | LICENSE | CREDITED | 2017-11-03 | 85 | Laundries License Fee |
2688969 | BLUEDOT | CREDITED | 2017-11-03 | 340 | Laundries License Blue Dot Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-09-25 | Pleaded | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | 1 | No data | No data |
2019-06-05 | Default Decision | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | No data | 1 | No data |
2015-05-13 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7973337302 | 2020-04-30 | 0202 | PPP | 15705 91ST ST, HOWARD BEACH, NY, 11414-2735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State