Search icon

RYANNA LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYANNA LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2005 (20 years ago)
Entity Number: 3201873
ZIP code: 11419
County: Queens
Place of Formation: New York
Principal Address: 4514 AVENUE D, BROOKLYN, NY, United States, 11203
Address: 104-56 122ND ST, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 646-285-4103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALIMA CHINTAMANI DOS Process Agent 104-56 122ND ST, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
SALIMA CHINTAMANI Chief Executive Officer 104-56 122ND ST, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2061250-DCA Inactive Business 2017-11-21 No data
1340928-DCA Inactive Business 2009-12-15 2017-12-31
1234451-DCA Inactive Business 2006-07-31 2009-12-31

History

Start date End date Type Value
2005-05-09 2009-12-14 Address 104-58 122ND STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091214002233 2009-12-14 BIENNIAL STATEMENT 2009-05-01
050509000018 2005-05-09 CERTIFICATE OF INCORPORATION 2005-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123038 RENEWAL INVOICED 2019-12-04 340 Laundries License Renewal Fee
3060154 LL VIO CREDITED 2019-07-11 1000 LL - License Violation
3034266 LL VIO CREDITED 2019-05-10 500 LL - License Violation
2692786 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2692787 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2223732 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
1050146 RENEWAL INVOICED 2013-10-10 340 Laundry License Renewal Fee
1050147 RENEWAL INVOICED 2011-11-17 340 Laundry License Renewal Fee
156877 CNV_LF INVOICED 2011-06-07 100 LF - Late Fee
156878 LL VIO INVOICED 2011-05-24 375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-30 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
2019-04-30 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:
2020-06-17
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:
7762.00
Total Face Value Of Loan:
7762.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53600.00
Total Face Value Of Loan:
53600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7762
Current Approval Amount:
7762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7841.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State