Search icon

S&M QUALITY LAUNDROMAT, INC.

Company Details

Name: S&M QUALITY LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2005 (19 years ago)
Entity Number: 3287901
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 149-58 22ND AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 74-36 TOMICA AVENUE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-296-5334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY GOMES Chief Executive Officer 149-58 22ND AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-58 22ND AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2063883-DCA Inactive Business 2017-12-26 No data
1223345-DCA Inactive Business 2006-04-11 2017-12-31

History

Start date End date Type Value
2008-02-28 2010-01-06 Address 149-58 22 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100106002166 2010-01-06 BIENNIAL STATEMENT 2009-12-01
080228003252 2008-02-28 BIENNIAL STATEMENT 2007-12-01
051202000262 2005-12-02 CERTIFICATE OF INCORPORATION 2005-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 7436 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-18 No data 7436 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-17 No data 7436 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-17 No data 7436 JAMAICA AVE, WOODHAVEN, NY, 11421 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-02 No data 7436 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-22 No data 7436 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 7436 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-17 No data 7436 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 7436 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-23 No data 7436 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass 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
3448750 SCALE02 INVOICED 2022-05-19 40 SCALE TO 661 LBS
3199518 LL VIO INVOICED 2020-08-19 250 LL - License Violation
3115719 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
3017253 LL VIO CREDITED 2019-04-11 250 LL - License Violation
3015043 SCALE02 INVOICED 2019-04-10 40 SCALE TO 661 LBS
2705555 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2705554 LICENSE CREDITED 2017-12-05 85 Laundries License Fee
2543322 SCALE02 INVOICED 2017-01-30 40 SCALE TO 661 LBS
2329925 SCALE02 INVOICED 2016-04-20 40 SCALE TO 661 LBS
2244217 SCALE02 INVOICED 2015-12-30 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-17 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2019-04-02 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2015-01-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9332888603 2021-03-25 0202 PPP 7436 Jamaica Ave, Woodhaven, NY, 11421-1846
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5775
Loan Approval Amount (current) 5775
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 Woodhaven, QUEENS, NY, 11421-1846
Project Congressional District NY-07
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5807.54
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State