Search icon

SPLISH-SPLASH LAUNDROMAT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FIOREAVANTE ARIOLA Chief Executive Officer 157-05 91ST STREET, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-05 91ST STREET, HOWARD BEACH, NY, United States, 11414

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12197
Loan Approval Amount (current) 12197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-2735
Project Congressional District NY-05
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12084.42
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State