Search icon

GREMI LAUNDROMAT INC.

Company Details

Name: GREMI LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1998 (27 years ago)
Entity Number: 2257380
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 260-29 69TH AVE, FLORAL PARK, NY, United States, 11004

Contact Details

Phone +1 516-305-1214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIDA JORGE DOS Process Agent 260-29 69TH AVE, FLORAL PARK, NY, United States, 11004

Chief Executive Officer

Name Role Address
AIDA JORGE Chief Executive Officer 260-29 69TH AVE, FLORAL PARK, NY, United States, 11004

Licenses

Number Status Type Date End date
2064025-DCA Inactive Business 2017-12-27 No data
0992900-DCA Inactive Business 1998-08-20 2017-12-31

History

Start date End date Type Value
2002-07-30 2010-05-19 Address 81-56 256TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2002-07-30 2010-05-19 Address 81-56 256TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
2002-07-30 2010-05-19 Address 81-56 256TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
1998-05-07 2002-07-30 Address 81-56 256TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140602006213 2014-06-02 BIENNIAL STATEMENT 2014-05-01
120517006115 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100519002491 2010-05-19 BIENNIAL STATEMENT 2010-05-01
060517003260 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040607002238 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020730002657 2002-07-30 BIENNIAL STATEMENT 2002-05-01
980507000592 1998-05-07 CERTIFICATE OF INCORPORATION 1998-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-28 No data 9311 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-19 No data 9311 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-08 No data 9311 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-26 No data 9311 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-11 No data 9311 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued 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
3250469 LL VIO INVOICED 2020-10-30 750 LL - License Violation
3131221 RENEWAL INVOICED 2019-12-24 340 Laundries License Renewal Fee
2999769 LL VIO INVOICED 2019-03-07 500 LL - License Violation
2963073 LL VIO CREDITED 2019-01-16 250 LL - License Violation
2962451 SCALE02 INVOICED 2019-01-15 40 SCALE TO 661 LBS
2703206 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2703165 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2233214 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
1625022 APPEAL INVOICED 2014-03-18 25 Appeal Filing Fee
1614154 LL VIO INVOICED 2014-03-07 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-28 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
2020-10-28 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-01-08 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2014-01-11 Default Decision BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 No data 1 No data
2014-01-11 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-01-11 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5596927405 2020-05-12 0202 PPP 8154 256th ST, GLEN OAKS, NY, 11004
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6151
Loan Approval Amount (current) 6151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN OAKS, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6243.85
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State