Search icon

LAUNDRY MART, INC.

Company Details

Name: LAUNDRY MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2003 (22 years ago)
Entity Number: 2898831
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: PO BOX 314, YONKERS, NY, United States, 10710
Principal Address: 608 E 187TH ST, BRONX, NY, United States, 10458

Contact Details

Phone +1 347-862-1901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMMY ALJAMAL Chief Executive Officer 526-528 E 187TH ST, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 314, YONKERS, NY, United States, 10710

Licenses

Number Status Type Date End date
2095001-DCA Inactive Business 2020-03-03 2021-12-31
2062520-DCA Inactive Business 2017-12-05 2019-12-31
1215667-DCA Inactive Business 2005-12-07 2017-12-31

History

Start date End date Type Value
2003-04-25 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-25 2005-10-03 Address 526-528 EAST 187TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051003002328 2005-10-03 BIENNIAL STATEMENT 2005-04-01
030425000314 2003-04-25 CERTIFICATE OF INCORPORATION 2003-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3300621 LL VIO INVOICED 2021-02-25 500 LL - License Violation
3266259 LL VIO CREDITED 2020-12-08 375 LL - License Violation
3164148 LICENSE INVOICED 2020-03-02 340 Laundries License Fee
3108563 LL VIO INVOICED 2019-10-30 500 LL - License Violation
3076757 SCALE02 INVOICED 2019-08-27 40 SCALE TO 661 LBS
3076418 LL VIO CREDITED 2019-08-26 250 LL - License Violation
2702068 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2702069 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2670053 SCALE02 INVOICED 2017-09-26 40 SCALE TO 661 LBS
2244072 RENEWAL INVOICED 2015-12-30 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-11 Default Decision Document containing charges to consumer does not state the computation of laundry charge. 1 No data No data No data
2024-09-11 Default Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain laundry operator's name and/or address. 1 No data No data No data
2024-09-11 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2024-09-11 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2024-08-15 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2024-08-15 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain laundry operator's name and/or address. 1 No data No data No data
2024-08-15 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2024-08-15 Pleaded Document containing charges to consumer does not state the computation of laundry charge. 1 No data No data No data
2024-08-15 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE. 1 No data No data No data
2024-08-15 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State