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

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
5775.00
Total Face Value Of Loan:
5775.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5775
Current Approval Amount:
5775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5807.54

Date of last update: 29 Mar 2025

Sources: New York Secretary of State