Search icon

LUCKY 999 LAUNDROMAT #2, INC.

Company Details

Name: LUCKY 999 LAUNDROMAT #2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3544321
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 55 2ND AVENUE, NEW YORK, NY, United States, 10003
Principal Address: THANH THI TRUONG, 69-56 43RD AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 212-995-9494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 2ND AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
THANH THI TRUONG Chief Executive Officer 69-56 43RD AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2063476-DCA Inactive Business 2017-12-18 No data
1263444-DCA Inactive Business 2007-08-03 2017-12-31

History

Start date End date Type Value
2007-07-17 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-17 2023-04-13 Address 55 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413001575 2023-04-13 BIENNIAL STATEMENT 2021-07-01
070717000791 2007-07-17 CERTIFICATE OF INCORPORATION 2007-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-25 No data 55 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-18 No data 55 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 55 2ND AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 55 2ND AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 55 2ND AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-15 No data 55 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-30 No data 55 2ND AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 55 2ND AVE, Manhattan, NEW YORK, NY, 10003 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
3300622 SCALE02 INVOICED 2021-02-25 40 SCALE TO 661 LBS
3116478 RENEWAL INVOICED 2019-11-17 340 Laundries License Renewal Fee
2892124 SCALE02 INVOICED 2018-09-27 40 SCALE TO 661 LBS
2789130 CL VIO INVOICED 2018-05-11 175 CL - Consumer Law Violation
2708661 BLUEDOT INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2702983 LICENSE INVOICED 2017-11-30 85 Laundries License Fee
2402169 SCALE02 INVOICED 2016-08-29 40 SCALE TO 661 LBS
2237481 RENEWAL INVOICED 2015-12-17 340 Laundry License Renewal Fee
1696595 SCALE02 INVOICED 2014-06-02 40 SCALE TO 661 LBS
1559724 LL VIO INVOICED 2014-01-14 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-03 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8783188403 2021-02-13 0202 PPS 55 2nd Ave Frnt A, New York, NY, 10003-8600
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10018.12
Loan Approval Amount (current) 10018.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8600
Project Congressional District NY-10
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10080.45
Forgiveness Paid Date 2021-10-06
9975447303 2020-05-03 0202 PPP 55 2ND AVE, NEW YORK, NY, 10003-8600
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10018.12
Loan Approval Amount (current) 10018.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-8600
Project Congressional District NY-10
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10111.07
Forgiveness Paid Date 2021-04-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State