Search icon

PERUVIAN LAUNDROMAT CORP.

Company Details

Name: PERUVIAN LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2005 (20 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 3212259
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-01 36TH AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-392-1481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-01 36TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MARINA PALMA Chief Executive Officer 25-01 36TH AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2064142-DCA Inactive Business 2017-12-29 2021-12-31
1202813-DCA Inactive Business 2005-07-05 2017-12-31

History

Start date End date Type Value
2007-06-26 2023-08-28 Address 25-01 36TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-06-01 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-01 2023-08-28 Address 25-01 36TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828003835 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
110711002718 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090528002705 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070626002243 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050601000035 2005-06-01 CERTIFICATE OF INCORPORATION 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128059 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
2968162 LL VIO CREDITED 2019-01-25 250 LL - License Violation
2708857 LICENSE CREDITED 2017-12-12 85 Laundries License Fee
2708858 BLUEDOT INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2238509 RENEWAL INVOICED 2015-12-21 340 Laundry License Renewal Fee
1544503 RENEWAL INVOICED 2013-12-26 340 Laundry License Renewal Fee
695841 RENEWAL INVOICED 2011-12-29 340 Laundry License Renewal Fee
330968 CNV_SI INVOICED 2011-10-13 40 SI - Certificate of Inspection fee (scales)
695842 RENEWAL INVOICED 2009-12-28 340 Laundry License Renewal Fee
695843 RENEWAL INVOICED 2007-12-28 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-11 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

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
6073.00
Total Face Value Of Loan:
6073.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6073
Current Approval Amount:
6073
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6156.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State