Search icon

132-03 JAMAICA LAUNDRY CORP.

Company Details

Name: 132-03 JAMAICA LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3378836
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 15 FOX COURT, SUFFERN, NY, United States, 10901
Principal Address: 15 FOX CT, SUFFERN, NY, United States, 10901

Contact Details

Phone +1 917-453-2153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC RABINOWITZ Chief Executive Officer 132-03 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 FOX COURT, SUFFERN, NY, United States, 10901

Licenses

Number Status Type Date End date
2062365-DCA Inactive Business 2017-12-04 No data
1249987-DCA Inactive Business 2007-03-15 2017-12-31

History

Start date End date Type Value
2008-09-08 2010-07-16 Address 132-03 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2006-06-21 2023-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200626060092 2020-06-26 BIENNIAL STATEMENT 2020-06-01
120625006025 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100716002345 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080908002791 2008-09-08 BIENNIAL STATEMENT 2008-06-01
060621000147 2006-06-21 CERTIFICATE OF INCORPORATION 2006-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3457627 SCALE02 INVOICED 2022-06-22 40 SCALE TO 661 LBS
3397798 SCALE02 INVOICED 2021-12-23 40 SCALE TO 661 LBS
3271315 LL VIO INVOICED 2020-12-15 250 LL - License Violation
3271325 DCA-SUS CREDITED 2020-12-15 250 Suspense Account
3261943 SCALE02 INVOICED 2020-11-24 40 SCALE TO 661 LBS
3254894 LL VIO CREDITED 2020-11-09 500 LL - License Violation
3126905 RENEWAL INVOICED 2019-12-13 340 Laundries License Renewal Fee
3090747 SCALE02 INVOICED 2019-09-27 40 SCALE TO 661 LBS
2884217 SCALE02 INVOICED 2018-09-13 40 SCALE TO 661 LBS
2696315 LICENSE INVOICED 2017-11-18 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-06 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
2020-11-06 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2017-01-18 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

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:
18285.00
Total Face Value Of Loan:
18285.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18285
Current Approval Amount:
18285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18468.67

Date of last update: 28 Mar 2025

Sources: New York Secretary of State