Search icon

MARINE PARK LAUNDROMAT, INC.

Company Details

Name: MARINE PARK LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215963
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3834 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-951-9274

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAILA BENIAMIN Chief Executive Officer 3834 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
NAILA BENIAMIN DOS Process Agent 3834 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2062769-DCA Inactive Business 2017-12-07 No data
1203677-DCA Inactive Business 2005-07-13 2017-12-31

History

Start date End date Type Value
2007-08-06 2013-06-17 Address 3834 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-08-06 2013-06-17 Address 3834 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2007-08-06 2013-06-17 Address 3834 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2005-06-08 2007-08-06 Address 3834 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617002074 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110628002895 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090529002842 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070806002361 2007-08-06 BIENNIAL STATEMENT 2007-06-01
050608000702 2005-06-08 CERTIFICATE OF INCORPORATION 2005-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-10 No data 3834 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-07 No data 3834 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 3834 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-04 No data 3834 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11234 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
3329520 SCALE02 INVOICED 2021-05-11 40 SCALE TO 661 LBS
3329519 SCALE-01 INVOICED 2021-05-11 20 SCALE TO 33 LBS
3118125 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
3037294 LL VIO CREDITED 2019-05-21 500 LL - License Violation
2698575 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2694563 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2230744 RENEWAL INVOICED 2015-12-09 340 Laundry License Renewal Fee
1531788 RENEWAL INVOICED 2013-12-10 340 Laundry License Renewal Fee
744297 RENEWAL INVOICED 2011-12-12 340 Laundry License Renewal Fee
152765 LL VIO INVOICED 2011-05-17 350 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-07 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
2019-05-07 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
1746158208 2020-07-30 0202 PPP 3834 FLATLANDS AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2518.65
Forgiveness Paid Date 2021-05-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State