Search icon

PACHAMAMA LAUNDROMAT CORP.

Company Details

Name: PACHAMAMA LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2001 (24 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 2636424
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 442-C LORIMER STREET, BROOKLYN, NY, United States, 11206
Principal Address: 442-C LORIMER ST, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 917-952-0221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINA MERO Chief Executive Officer 442-C LORIMER ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 442-C LORIMER STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2062548-DCA Inactive Business 2017-12-06 No data
1084665-DCA Inactive Business 2001-06-18 2017-12-31

History

Start date End date Type Value
2005-07-15 2023-04-01 Address 442-C LORIMER ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2003-05-05 2005-07-15 Address 442-C LORIMER ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2003-05-05 2005-07-15 Address 298 MAUJER SR, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2001-05-08 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-08 2023-04-01 Address 442-C LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401000218 2023-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-31
130917002266 2013-09-17 BIENNIAL STATEMENT 2013-05-01
110609002931 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090630002217 2009-06-30 BIENNIAL STATEMENT 2009-05-01
050715002747 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030505002638 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010508000317 2001-05-08 CERTIFICATE OF INCORPORATION 2001-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-03 No data 442 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-25 No data 442 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-04 No data 442 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 442 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-08 No data 442 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-07 No data 442 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 442 LORIMER ST, Brooklyn, BROOKLYN, NY, 11206 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
3264925 SCALE02 INVOICED 2020-12-03 40 SCALE TO 661 LBS
3130641 LL VIO INVOICED 2019-12-23 375 LL - License Violation
3130336 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
3116140 LL VIO CREDITED 2019-11-15 375 LL - License Violation
2961520 LL VIO INVOICED 2019-01-14 250 LL - License Violation
2943604 LL VIO CREDITED 2018-12-13 500 LL - License Violation
2711574 OL VIO CREDITED 2017-12-15 125 OL - Other Violation
2709762 SCALE02 INVOICED 2017-12-13 40 SCALE TO 661 LBS
2705959 BLUEDOT INVOICED 2017-12-06 340 Laundries License Blue Dot Fee
2701081 BLUEDOT CREDITED 2017-11-28 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-04 Hearing 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
2018-12-03 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2018-12-03 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2017-12-07 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9340198107 2020-07-28 0202 PPP 442 Lorimer St, Brooklyn, NY, 11206-1026
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28110.63
Loan Approval Amount (current) 28110.63
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 Unanswered
Project Address Brooklyn, KINGS, NY, 11206-1026
Project Congressional District NY-07
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28369.4
Forgiveness Paid Date 2021-07-02
3397468305 2021-01-22 0202 PPS 442 Lorimer St, Brooklyn, NY, 11206-1030
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) 28110
Loan Approval Amount (current) 28110
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 Brooklyn, KINGS, NY, 11206-1030
Project Congressional District NY-07
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 28267.11
Forgiveness Paid Date 2021-08-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State