Search icon

D&P LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D&P LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2003 (22 years ago)
Entity Number: 2993432
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 9TH AVENUE, NEW YORK, NY, United States, 10018
Principal Address: 525 9TH AVE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 646-283-4174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LIN Chief Executive Officer 525 9TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 9TH AVENUE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2059787-DCA Inactive Business 2017-10-24 No data
1159028-DCA Inactive Business 2004-01-21 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140130002354 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120110002202 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091223002160 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071218002977 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060130003008 2006-01-30 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3465736 SCALE02 INVOICED 2022-07-26 40 SCALE TO 661 LBS
3319145 LL VIO CREDITED 2021-04-19 500 LL - License Violation
3318795 SCALE02 INVOICED 2021-04-16 40 SCALE TO 661 LBS
3112121 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2986279 SCALE02 INVOICED 2019-02-21 40 SCALE TO 661 LBS
2677392 BLUEDOT INVOICED 2017-10-17 340 Laundries License Blue Dot Fee
2677391 LICENSE CREDITED 2017-10-17 85 Laundries License Fee
2481505 SCALE02 INVOICED 2016-11-02 40 SCALE TO 661 LBS
2221219 RENEWAL INVOICED 2015-11-23 340 Laundry License Renewal Fee
2019417 SCALE02 INVOICED 2015-03-17 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-16 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2021-04-16 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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13550.00
Total Face Value Of Loan:
13550.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21090.75
Total Face Value Of Loan:
21090.75

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$21,090.75
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,090.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,274.12
Servicing Lender:
Amerasia Bank
Use of Proceeds:
Payroll: $21,090.75
Jobs Reported:
2
Initial Approval Amount:
$13,550
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,631.68
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $13,547
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State