Search icon

SAMANTHA LAUNDRY CORP.

Company Details

Name: SAMANTHA LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2000 (25 years ago)
Entity Number: 2467046
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 108-57 GUY BREWER BLVD, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-523-8702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-57 GUY BREWER BLVD, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
AGRIPINO BATISTA Chief Executive Officer 108-57 GUY BREWER BLVD, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
2063531-DCA Inactive Business 2017-12-18 No data
1100935-DCA Inactive Business 2002-01-31 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140324002208 2014-03-24 BIENNIAL STATEMENT 2014-01-01
120404002325 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100406002313 2010-04-06 BIENNIAL STATEMENT 2010-01-01
080207002963 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060203002806 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040113003158 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020529002836 2002-05-29 BIENNIAL STATEMENT 2002-01-01
000128000340 2000-01-28 CERTIFICATE OF INCORPORATION 2000-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 10857 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-11 No data 10857 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-16 No data 10857 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 10857 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-06 No data 10857 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 10857 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 10857 GUY R BREWER BLVD, Queens, JAMAICA, NY, 11433 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
3669000 SCALE02 INVOICED 2023-07-12 40 SCALE TO 661 LBS
3446971 SCALE02 INVOICED 2022-05-12 40 SCALE TO 661 LBS
3113164 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
3074270 SCALE02 INVOICED 2019-08-19 40 SCALE TO 661 LBS
3045159 LL VIO INVOICED 2019-06-11 250 LL - License Violation
3035156 LL VIO CREDITED 2019-05-14 500 LL - License Violation
2704926 BLUEDOT INVOICED 2017-12-04 340 Laundries License Blue Dot Fee
2704905 LICENSE CREDITED 2017-12-04 85 Laundries License Fee
2366717 SCALE02 INVOICED 2016-06-17 40 SCALE TO 661 LBS
2223939 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-06 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
2019-05-06 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5407728010 2020-06-28 0202 PPP 108-57 Guy R Brewer Blvd, Jamaica, NY, 11433-1123
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12737
Loan Approval Amount (current) 12737
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 Jamaica, QUEENS, NY, 11433-1123
Project Congressional District NY-05
Number of Employees 2
NAICS code 812332
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12913.57
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302878 Fair Labor Standards Act 2013-05-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-15
Termination Date 2014-05-16
Date Issue Joined 2013-09-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name HARVEY
Role Plaintiff
Name SAMANTHA LAUNDRY CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State