Search icon

NO. 1 LAUNDROMAT INC.

Company Details

Name: NO. 1 LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303614
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5921 4TH AVE., BROOKLYN, NY, United States, 11220
Principal Address: 5921 4TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-1622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO DUO Chief Executive Officer 5921 4TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
NO. 1 LAUNDROMAT INC. DOS Process Agent 5921 4TH AVE., BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2060428-DCA Inactive Business 2017-11-06 No data
1219354-DCA Inactive Business 2006-02-16 2017-12-31

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 5921 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-11-11 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-05 2024-02-03 Address 5921 4TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-04-22 2024-02-03 Address 5921 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2006-01-10 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-10 2020-10-05 Address 5921 4TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000998 2024-02-03 BIENNIAL STATEMENT 2024-02-03
220822002266 2022-08-22 BIENNIAL STATEMENT 2022-01-01
201005062557 2020-10-05 BIENNIAL STATEMENT 2020-01-01
140318002326 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120229002728 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100422003534 2010-04-22 BIENNIAL STATEMENT 2010-01-01
060110000519 2006-01-10 CERTIFICATE OF INCORPORATION 2006-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-07 No data 5921 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-17 No data 5921 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 5921 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 5921 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 5921 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3335949 SCALE02 INVOICED 2021-06-07 40 SCALE TO 661 LBS
3117853 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
3089330 LL VIO CREDITED 2019-09-25 250 LL - License Violation
2690693 BLUEDOT INVOICED 2017-11-06 340 Laundries License Blue Dot Fee
2683041 BLUEDOT CREDITED 2017-10-30 340 Laundries License Blue Dot Fee
2683040 LICENSE CREDITED 2017-10-30 85 Laundries License Fee
2223772 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
1555313 RENEWAL INVOICED 2014-01-09 340 Laundry License Renewal Fee
1541730 SCALE02 INVOICED 2013-12-23 40 SCALE TO 661 LBS
867149 RENEWAL INVOICED 2011-12-19 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-17 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
4003617407 2020-05-08 0202 PPP 5921 4th Ave, BROOKLYN, NY, 11220
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8856.25
Loan Approval Amount (current) 8856.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8959.57
Forgiveness Paid Date 2021-07-27
3884798307 2021-01-22 0202 PPS 5921 4th Ave, Brooklyn, NY, 11220-4073
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8856.25
Loan Approval Amount (current) 8856.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4073
Project Congressional District NY-10
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8921.76
Forgiveness Paid Date 2021-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State