Search icon

57TH STREET LAUNDROMAT INC.

Company Details

Name: 57TH STREET LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2005 (19 years ago)
Entity Number: 3243975
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 917-535-9010

Phone +1 718-437-0490

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2064398-DCA Inactive Business 2018-01-04 No data
1274966-DCA Inactive Business 2007-12-28 2017-12-31
1211933-DCA Inactive Business 2005-10-06 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
050816000188 2005-08-16 CERTIFICATE OF INCORPORATION 2005-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-22 No data 5706 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-19 No data 5706 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 5706 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 5706 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 5706 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-29 No data 5706 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-06 No data 5706 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-30 No data 5706 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 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
3154705 CL VIO INVOICED 2020-02-04 175 CL - Consumer Law Violation
3154704 LL VIO INVOICED 2020-02-04 750 LL - License Violation
3133069 CL VIO VOIDED 2019-12-30 175 CL - Consumer Law Violation
3133068 LL VIO VOIDED 2019-12-30 750 LL - License Violation
3133086 NGC INVOICED 2019-12-30 20 No Good Check Fee
3130995 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
3012339 LL VIO INVOICED 2019-04-04 500 LL - License Violation
2976633 LL VIO CREDITED 2019-02-06 250 LL - License Violation
2712762 BLUEDOT INVOICED 2017-12-19 340 Laundries License Blue Dot Fee
2712761 LICENSE CREDITED 2017-12-19 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-12-19 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
2019-12-19 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
2019-01-28 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2017-06-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-06-21 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2016-06-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State