Search icon

LAUNDRY CITY, LLC

Company Details

Name: LAUNDRY CITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2003 (22 years ago)
Entity Number: 2930070
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 465 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
LAWRENCE PROSS Agent 465 UTICA AVENUE, BROOKLYN, NY, 11203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 465 UTICA AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2005-01-07 2007-07-11 Address 465 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2003-07-14 2005-01-07 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-07-14 2005-01-07 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708006582 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110720002628 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090707003030 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070711002577 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050706002452 2005-07-06 BIENNIAL STATEMENT 2005-07-01
050331000624 2005-03-31 AFFIDAVIT OF PUBLICATION 2005-03-31
050331000622 2005-03-31 AFFIDAVIT OF PUBLICATION 2005-03-31
050107000688 2005-01-07 CERTIFICATE OF CHANGE 2005-01-07
030714000415 2003-07-14 ARTICLES OF ORGANIZATION 2003-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1647736 APPEAL INVOICED 2014-04-09 25 Appeal Filing Fee
178313 LL VIO INVOICED 2012-06-18 550 LL - License Violation
145555 CL VIO INVOICED 2011-04-27 125 CL - Consumer Law Violation
299968 CNV_SI INVOICED 2008-04-09 40 SI - Certificate of Inspection fee (scales)
290756 CNV_SI INVOICED 2007-03-28 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9490877207 2020-04-28 0202 PPP 465 Utica Avenue, Brooklyn, NY, 11203
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22838
Loan Approval Amount (current) 22838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State