Search icon

4-SUDS LAUNDRY LLC

Company Details

Name: 4-SUDS LAUNDRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2007 (18 years ago)
Entity Number: 3488173
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-65 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-888-9090

DOS Process Agent

Name Role Address
GINO ROMANO DOS Process Agent 150-65 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2058260-DCA Inactive Business 2017-09-14 No data
1309894-DCA Inactive Business 2009-02-25 2017-12-31

History

Start date End date Type Value
2007-03-13 2024-03-26 Address 150-65 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326002767 2024-03-26 BIENNIAL STATEMENT 2024-03-26
230117002252 2023-01-17 BIENNIAL STATEMENT 2021-03-01
191015060288 2019-10-15 BIENNIAL STATEMENT 2019-03-01
170303006289 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150409006040 2015-04-09 BIENNIAL STATEMENT 2015-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112905 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
3075061 LL VIO CREDITED 2019-08-21 250 LL - License Violation
3074024 SCALE02 INVOICED 2019-08-16 40 SCALE TO 661 LBS
2925751 LL VIO INVOICED 2018-11-05 250 LL - License Violation
2910687 CL VIO CREDITED 2018-10-16 175 CL - Consumer Law Violation
2910686 LL VIO CREDITED 2018-10-16 250 LL - License Violation
2910743 SCALE02 INVOICED 2018-10-16 40 SCALE TO 661 LBS
2728748 PROCESSING INVOICED 2018-01-16 50 License Processing Fee
2728749 DCA-SUS CREDITED 2018-01-16 35 Suspense Account
2703950 RENEWAL INVOICED 2017-12-01 340 Laundries License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-31 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2019-08-13 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-10-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-10-05 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 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:
27140.00
Total Face Value Of Loan:
27140.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27140
Current Approval Amount:
27140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27506.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State