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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 203 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-07 No data 203 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-02 No data 203 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-02 No data 203 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-11 No data 203 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-18 No data 203 SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 203A SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 203A SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-05 No data 203A SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 203A SCHENECTADY AVE, Brooklyn, BROOKLYN, NY, 11213 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
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 Nr Report ID Date Opened Site Address
101551026 0215800 1994-05-05 1920 TEALL AVE., SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-05-10
Case Closed 1995-12-18

Related Activity

Type Complaint
Activity Nr 72068729
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-06-17
Abatement Due Date 1994-07-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-06-17
Abatement Due Date 1994-07-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4140188401 2021-02-06 0202 PPP 2389 23rd St, Astoria, NY, 11105-3430
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9055
Loan Approval Amount (current) 9055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-3430
Project Congressional District NY-14
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9172.58
Forgiveness Paid Date 2022-06-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State