Search icon

ENC LAUNDROMAT INC.

Company Details

Name: ENC LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991768
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 98-14 37TH AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 347-234-7904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-14 37TH AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
NIKOLAOS KALOUDIS Chief Executive Officer 98-14 37TH AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1165546-DCA Inactive Business 2004-04-27 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140123002229 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120105002637 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091218002316 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071204002496 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060127002376 2006-01-27 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2270430 SCALE02 INVOICED 2016-02-02 40 SCALE TO 661 LBS
2229319 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
1973697 SCALE02 INVOICED 2015-02-04 40 SCALE TO 661 LBS
1584399 SCALE02 INVOICED 2014-02-06 40 SCALE TO 661 LBS
1547411 RENEWAL INVOICED 2013-12-30 340 Laundry License Renewal Fee
1469665 SCALE02 INVOICED 2013-10-23 40 SCALE TO 661 LBS
336352 CNV_SI INVOICED 2012-06-06 40 SI - Certificate of Inspection fee (scales)
673386 RENEWAL INVOICED 2011-10-20 340 Laundry License Renewal Fee
1479050 LL VIO INVOICED 2011-09-20 850 LL - License Violation
156434 APPEAL INVOICED 2011-06-14 25 Appeal Filing Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State