Search icon

109-10 LAUNDRY CORP.

Company Details

Name: 109-10 LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335452
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 109-10 NORTHERN BLVD., CORONA, NY, United States, 11368
Principal Address: 109-10 NORTHERN BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 917-337-5428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERTO KASOUTO Chief Executive Officer 88 HIGHLAND ROAD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
C/O ALBERTO KASOUTO DOS Process Agent 109-10 NORTHERN BLVD., CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2062712-DCA Inactive Business 2017-12-07 No data
1236716-DCA Inactive Business 2006-08-22 2017-12-31

History

Start date End date Type Value
2006-03-17 2010-06-10 Address 109-10 NORTHERN BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100610002287 2010-06-10 BIENNIAL STATEMENT 2010-03-01
060317000276 2006-03-17 CERTIFICATE OF INCORPORATION 2006-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668034 SCALE02 INVOICED 2023-07-10 40 SCALE TO 661 LBS
3668130 LL VIO INVOICED 2023-07-10 175 LL - License Violation
3446680 SCALE02 INVOICED 2022-05-12 40 SCALE TO 661 LBS
3253276 LL VIO INVOICED 2020-11-04 375 LL - License Violation
3116657 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
3012111 CL VIO CREDITED 2019-04-03 175 CL - Consumer Law Violation
3012110 LL VIO CREDITED 2019-04-03 250 LL - License Violation
2782292 SCALE02 INVOICED 2018-04-26 40 SCALE TO 661 LBS
2681860 LICENSE CREDITED 2017-10-27 85 Laundries License Fee
2681861 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-07 No data Bills, tickets, cards, advertising and/or stationary issued by business do not contain laundry operator's name and/or address. 1 No data No data No data
2020-10-30 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-03-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-03-22 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2015-09-25 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-05-02
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:
17520.00
Total Face Value Of Loan:
17520.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17520
Current Approval Amount:
17520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17693.25
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18125.5

Date of last update: 28 Mar 2025

Sources: New York Secretary of State