Search icon

J.M.B. LAUNDROMAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J.M.B. LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935684
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 102-20 NORTHERN BLVD. 1ST FLR, CORONA, NY, United States, 11368
Principal Address: 102-20 NORTHERN BLVD 1ST FL, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-429-2067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUANA OLIVIA BATISTA Chief Executive Officer 102-20 NORTHERN BLVD 1ST FL, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-20 NORTHERN BLVD. 1ST FLR, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2061554-DCA Inactive Business 2017-11-25 No data
1160185-DCA Inactive Business 2004-02-12 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130809002034 2013-08-09 BIENNIAL STATEMENT 2013-07-01
110914002513 2011-09-14 BIENNIAL STATEMENT 2011-07-01
090714002677 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070802002432 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050906002257 2005-09-06 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3415448 SCALE02 INVOICED 2022-02-08 40 SCALE TO 661 LBS
3315727 CL VIO INVOICED 2021-04-06 175 CL - Consumer Law Violation
3308184 CL VIO CREDITED 2021-03-11 175 CL - Consumer Law Violation
3308183 LL VIO CREDITED 2021-03-11 500 LL - License Violation
3170564 RENEWAL0 INVOICED 2020-03-19 340 Laundries License Renewal Fee
3158383 DCA-SUS CREDITED 2020-02-13 290 Suspense Account
3158384 PROCESSING CREDITED 2020-02-13 50 License Processing Fee
3142377 RENEWAL CREDITED 2020-01-09 340 Laundries License Renewal Fee
3128035 DCA-SUS CREDITED 2019-12-16 35 Suspense Account
3128034 PROCESSING INVOICED 2019-12-16 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-03-09 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2021-03-09 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State