Search icon

2025 LAUNDROMAT CORP.

Company Details

Name: 2025 LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (23 years ago)
Entity Number: 2718037
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 984 INTERVALE AVENUE, BRONX, NY, United States, 10459

Contact Details

Phone +1 347-686-0585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 984 INTERVALE AVENUE, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
HAMAD ALI Chief Executive Officer 984 INTERVALE AVENUE, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
2061153-DCA Inactive Business 2017-11-20 No data
1140398-DCA Inactive Business 2003-05-22 2017-12-31

History

Start date End date Type Value
2004-03-25 2008-02-21 Address 2025 PITMAN AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2004-03-25 2008-02-21 Address 2025 PITMAN AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2002-01-11 2008-02-21 Address 2025 PITMAN AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120124003037 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100111002490 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080221003699 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060208003041 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040325002513 2004-03-25 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3461110 SCALE02 INVOICED 2022-07-07 40 SCALE TO 661 LBS
3246722 LL VIO INVOICED 2020-10-16 375 LL - License Violation
3246286 SCALE02 INVOICED 2020-10-15 40 SCALE TO 661 LBS
3116144 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
3033517 LL VIO INVOICED 2019-05-09 375 LL - License Violation
3012921 SCALE02 INVOICED 2019-04-04 40 SCALE TO 661 LBS
3012222 LL VIO CREDITED 2019-04-04 250 LL - License Violation
2681571 BLUEDOT INVOICED 2017-10-26 340 Laundries License Blue Dot Fee
2680566 LICENSE CREDITED 2017-10-24 85 Laundries License Fee
2680567 BLUEDOT CREDITED 2017-10-24 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-25 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2020-10-15 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-03-25 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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State