Search icon

FULTON LAUNDRY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FULTON LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2007 (18 years ago)
Entity Number: 3505210
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 28-35 FULTON ST, BROOKLYN, NY, United States, 11207
Principal Address: 58-43 212TH STREET, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-827-7169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE DUBAN Chief Executive Officer 28-35 FULTON ST, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-35 FULTON ST, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2063741-DCA Inactive Business 2017-12-21 No data
1258800-DCA Inactive Business 2007-06-14 2017-12-31

History

Start date End date Type Value
2009-03-23 2011-05-26 Address 28-35 FULTON ST, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2007-04-18 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-18 2009-03-23 Address 28-35 FULTON STR., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110526002322 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090323002154 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070418000768 2007-04-18 CERTIFICATE OF INCORPORATION 2007-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117829 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
3005842 LL VIO CREDITED 2019-03-21 500 LL - License Violation
2707314 DCA-SUS CREDITED 2017-12-08 85 Suspense Account
2702436 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2702437 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2370008 SCALE02 INVOICED 2016-06-22 40 SCALE TO 661 LBS
2229922 RENEWAL INVOICED 2015-12-08 340 Laundry License Renewal Fee
1556132 RENEWAL INVOICED 2014-01-09 340 Laundry License Renewal Fee
346032 CNV_SI INVOICED 2013-01-18 40 SI - Certificate of Inspection fee (scales)
874977 RENEWAL INVOICED 2011-12-15 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-14 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
2019-03-14 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
29515.00
Total Face Value Of Loan:
29515.00
Date:
2021-03-15
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:
-30765.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29515
Current Approval Amount:
29515
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29813.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State