Search icon

AVENUE C. LAUNDROMAT, INC.

Company Details

Name: AVENUE C. LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2000 (25 years ago)
Entity Number: 2466996
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-22A UNION ST, #202, FLUSHING, NY, United States, 11354
Principal Address: 69 AVENUE C, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-388-9933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P.M. CHIN & CO CPA DOS Process Agent 36-22A UNION ST, #202, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KIM GWANGIL Chief Executive Officer 69 AVE C, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2062775-DCA Inactive Business 2017-12-07 No data
1096909-DCA Inactive Business 2001-11-14 2017-12-31

History

Start date End date Type Value
2002-01-11 2010-02-02 Address 69 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2000-01-28 2002-01-11 Address C/O P.M. CHIN & CO., CPA'S, 36-22A UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120706002261 2012-07-06 BIENNIAL STATEMENT 2012-01-01
100202002937 2010-02-02 BIENNIAL STATEMENT 2010-01-01
040112002177 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020111002486 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000128000259 2000-01-28 CERTIFICATE OF INCORPORATION 2000-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-29 No data 69 AVENUE C, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-24 No data 69 AVENUE C, Manhattan, NEW YORK, NY, 10009 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-07 No data 69 AVENUE C, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 69 AVENUE C, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-25 No data 69 AVENUE C, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-07 No data 69 AVENUE C, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 69 AVENUE C, Manhattan, NEW YORK, NY, 10009 No 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
3442928 SCALE02 INVOICED 2022-04-29 40 SCALE TO 661 LBS
3141443 RENEWAL INVOICED 2020-01-07 340 Laundries License Renewal Fee
3065671 LL VIO INVOICED 2019-07-25 500 LL - License Violation
3042477 LL VIO CREDITED 2019-06-04 250 LL - License Violation
2707056 BLUEDOT INVOICED 2017-12-07 340 Laundries License Blue Dot Fee
2701106 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2701107 BLUEDOT CREDITED 2017-11-28 340 Laundries License Blue Dot Fee
2589264 SCALE02 INVOICED 2017-04-13 40 SCALE TO 661 LBS
2237883 RENEWAL INVOICED 2015-12-18 340 Laundry License Renewal Fee
2178750 SCALE02 INVOICED 2015-09-29 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-24 Default Decision 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 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5364758203 2020-08-07 0202 PPP 69 AVENUE C, NEW YORK, NY, 10009-6830
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11790
Loan Approval Amount (current) 11790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-6830
Project Congressional District NY-10
Number of Employees 4
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11860.74
Forgiveness Paid Date 2021-03-25
2782508502 2021-02-22 0202 PPS 69 Avenue C, New York, NY, 10009-6830
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11790
Loan Approval Amount (current) 11790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-6830
Project Congressional District NY-10
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11851.37
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State