Search icon

THOMPSON STREET LAUNDROMAT INC.

Company Details

Name: THOMPSON STREET LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2003 (21 years ago)
Date of dissolution: 28 Feb 2023
Entity Number: 2969059
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 177 THOMPSON ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-388-1555

Phone +1 212-475-3408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 THOMPSON ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
HELENA LEE Chief Executive Officer 177 THOMPSON ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2064574-DCA Inactive Business 2018-01-08 No data
2031643-DCA Inactive Business 2015-12-23 2017-12-31
2004085-DCA Inactive Business 2014-02-27 2015-12-31
1162062-DCA Inactive Business 2004-03-16 2013-12-31

History

Start date End date Type Value
2022-08-10 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-21 2023-05-19 Address 177 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-01-21 2023-05-19 Address 177 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-12-07 2014-01-21 Address 233 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-12-07 2014-01-21 Address 233 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-10-24 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-24 2014-01-21 Address 233 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519000525 2023-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-28
140121002177 2014-01-21 BIENNIAL STATEMENT 2013-10-01
111103002957 2011-11-03 BIENNIAL STATEMENT 2011-10-01
100104002247 2010-01-04 BIENNIAL STATEMENT 2009-10-01
051207002837 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031024000272 2003-10-24 CERTIFICATE OF INCORPORATION 2003-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-04 No data 177 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-12 No data 177 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-16 No data 177 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 177 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-06-02 2017-06-26 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3336440 CL VIO INVOICED 2021-06-08 262.5 CL - Consumer Law Violation
3335856 SCALE02 INVOICED 2021-06-07 40 SCALE TO 661 LBS
3197289 LL VIO INVOICED 2020-08-06 500 LL - License Violation
3197290 CL VIO INVOICED 2020-08-06 350 CL - Consumer Law Violation
3162237 CL VIO CREDITED 2020-02-25 175 CL - Consumer Law Violation
3162236 LL VIO CREDITED 2020-02-25 375 LL - License Violation
3132028 RENEWAL INVOICED 2019-12-27 340 Laundries License Renewal Fee
2957374 LL VIO INVOICED 2019-01-04 250 LL - License Violation
2938191 CL VIO CREDITED 2018-12-03 175 CL - Consumer Law Violation
2938192 OL VIO CREDITED 2018-12-03 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-04 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
2020-02-12 Default Decision 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 No data 1 No data
2020-02-12 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2018-11-16 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2018-11-16 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2018-11-16 Pleaded 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 1 No data No data
2018-11-16 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
2017-02-27 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 1 No data No data
2017-02-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7832087807 2020-06-04 0202 PPP 177 Thompson Street, New York, NY, 10012-2510
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5777
Loan Approval Amount (current) 5777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2510
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5837.3
Forgiveness Paid Date 2021-06-22
4126848500 2021-02-25 0202 PPS 177 Thompson St, New York, NY, 10012-4914
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5453
Loan Approval Amount (current) 5453
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 New York, NEW YORK, NY, 10012-4914
Project Congressional District NY-10
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5483.93
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State