Search icon

SAMANTHA LAUNDRY CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12737.00
Total Face Value Of Loan:
12737.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12737
Current Approval Amount:
12737
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12913.57

Court Cases

Court Case Summary

Filing Date:
2013-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HARVEY
Party Role:
Plaintiff
Party Name:
SAMANTHA LAUNDRY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State