Search icon

D&P LAUNDROMAT INC.

Company Details

Name: D&P LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2003 (21 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
031230000471 2003-12-30 CERTIFICATE OF INCORPORATION 2003-12-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-25 No data 525 9TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-16 No data 525 9TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 525 9TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-09 No data 525 9TH AVE, Manhattan, NEW YORK, NY, 10018 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-20 No data 525 9TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-22 No data 525 9TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-30 No data 525 9TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-29 No data 525 9TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-11 No data 525 9TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3278998602 2021-03-16 0202 PPS 525 9th Ave, New York, NY, 10018-1336
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13550
Loan Approval Amount (current) 13550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-1336
Project Congressional District NY-12
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13631.68
Forgiveness Paid Date 2021-10-25
1867937304 2020-04-28 0202 PPP 525 9TH AVE, NEW YORK, NY, 10018-1336
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21090.75
Loan Approval Amount (current) 21090.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
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, 10018-1336
Project Congressional District NY-12
Number of Employees 7
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21274.12
Forgiveness Paid Date 2021-03-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State