Search icon

BETTY CONVENIENCE LAUNDROMAT CORP.

Company Details

Name: BETTY CONVENIENCE LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3167439
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1051 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216
Principal Address: 1051 BEDFORD AVENUE / 2-R, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-753-8105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINGO R. LOPEZ Chief Executive Officer 1051 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1051 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
2064572-DCA Inactive Business 2018-01-08 No data
1218469-DCA Inactive Business 2008-03-18 2017-12-31

History

Start date End date Type Value
2005-02-22 2007-04-03 Address 1051 BEDFORD AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070403002780 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050222000999 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-03 No data 1051 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-18 No data 1051 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 1051 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-13 No data 1051 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 1051 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-18 No data 1051 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued 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
3264806 SCALE02 INVOICED 2020-12-03 40 SCALE TO 661 LBS
3129159 RENEWAL INVOICED 2019-12-17 340 Laundries License Renewal Fee
3023564 CL VIO INVOICED 2019-04-30 175 CL - Consumer Law Violation
3011332 LL VIO CREDITED 2019-04-02 250 LL - License Violation
3011333 CL VIO CREDITED 2019-04-02 175 CL - Consumer Law Violation
2716142 BLUEDOT INVOICED 2017-12-27 340 Laundries License Blue Dot Fee
2716141 LICENSE CREDITED 2017-12-27 85 Laundries License Fee
2554326 CL VIO INVOICED 2017-02-16 175 CL - Consumer Law Violation
2238037 RENEWAL INVOICED 2015-12-18 340 Laundry License Renewal Fee
2172023 SCALE02 INVOICED 2015-09-17 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-03-18 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
2017-02-02 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6645317303 2020-04-30 0202 PPP 1051 Bedford Ave, Brooklyn, NY, 11216
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15857
Loan Approval Amount (current) 15857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16098.98
Forgiveness Paid Date 2021-11-17
1350008507 2021-02-18 0202 PPS 1051 Bedford Ave, Brooklyn, NY, 11216-1102
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13210
Loan Approval Amount (current) 13210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1102
Project Congressional District NY-08
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13288.17
Forgiveness Paid Date 2021-09-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State