Search icon

BUBBLES LAUNDROMAT INC.

Company Details

Name: BUBBLES LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2006 (19 years ago)
Entity Number: 3405315
ZIP code: 11105
County: Kings
Place of Formation: New York
Address: 23-09 31ST STREET, ASTORIA, NY, United States, 11105
Principal Address: 23-89 23RD ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-756-2721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAZIS & ROSS, PC DOS Process Agent 23-09 31ST STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
GEORGE MOROGIANNIS Chief Executive Officer 23-89 23RD ST, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2063309-DCA Inactive Business 2017-12-14 No data
1304031-DCA Inactive Business 2012-04-24 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
121004002128 2012-10-04 BIENNIAL STATEMENT 2012-08-01
080909002311 2008-09-09 BIENNIAL STATEMENT 2008-08-01
060825000589 2006-08-25 CERTIFICATE OF INCORPORATION 2006-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3341806 LL VIO INVOICED 2021-06-28 375 LL - License Violation
3280808 SCALE02 INVOICED 2021-01-07 40 SCALE TO 661 LBS
3265588 LL VIO CREDITED 2020-12-04 250 LL - License Violation
3141772 SCALE02 INVOICED 2020-01-08 40 SCALE TO 661 LBS
3130838 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
3126395 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
2911310 SCALE02 INVOICED 2018-10-17 40 SCALE TO 661 LBS
2700273 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2700272 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2668389 LICENSE INVOICED 2017-09-21 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-06 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2020-12-02 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data 1

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-05-05
Type:
Complaint
Address:
1920 TEALL AVE., SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9055
Current Approval Amount:
9055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9172.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State