Search icon

G & M LAUNDERAMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & M LAUNDERAMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Entity Number: 2487860
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 332-336 EAST 13TH STREET, NEW YORK, NY, United States, 00000
Principal Address: 332-336 E. 13TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-523-2164

Phone +1 212-505-7288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUEORGUI GUEORGUEV DOS Process Agent 332-336 EAST 13TH STREET, NEW YORK, NY, United States, 00000

Chief Executive Officer

Name Role Address
MILENA GEORGE Chief Executive Officer 332-336 E. 13TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2063912-DCA Inactive Business 2017-12-26 No data
1132739-DCA Inactive Business 2003-02-24 2005-12-31
1102653-DCA Inactive Business 2002-02-27 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
040319002106 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020409002008 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000320000517 2000-03-20 CERTIFICATE OF INCORPORATION 2000-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3454227 SCALE02 INVOICED 2022-06-09 40 SCALE TO 661 LBS
3127053 RENEWAL0 INVOICED 2019-12-13 340 Laundries License Renewal Fee
3011584 SCALE02 INVOICED 2019-04-03 40 SCALE TO 661 LBS
2983708 LL VIO CREDITED 2019-02-19 250 LL - License Violation
2983709 CL VIO CREDITED 2019-02-19 175 CL - Consumer Law Violation
2703918 LICENSE0 CREDITED 2017-12-01 85 Laundries License Fee
2703919 BLUEDOT0 INVOICED 2017-12-01 340 Laundries License Blue Dot Fee
2230582 RENEWAL INVOICED 2015-12-09 340 Laundry License Renewal Fee
1851906 SCALE02 INVOICED 2014-10-10 40 SCALE TO 661 LBS
1524625 RENEWAL INVOICED 2013-12-05 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-08 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
2019-02-08 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State