Search icon

48TH ST. LAUNDRY CORP.

Company Details

Name: 48TH ST. LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2007 (18 years ago)
Entity Number: 3569447
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 47-75 48TH ST, WOODSIDE, NY, United States, 11377
Address: 47-75 48TH ST, WOODSIDE, NJ, United States, 11377

Contact Details

Phone +1 718-472-0077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
48TH ST. LAUNDRY CORP. DOS Process Agent 47-75 48TH ST, WOODSIDE, NJ, United States, 11377

Chief Executive Officer

Name Role Address
KYUNG WON LEE Chief Executive Officer 47-75 48TH ST, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date
2066117-DCA Inactive Business 2018-02-15

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 47-75 48TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2013-09-23 2024-07-12 Address 47-75 48TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2011-10-27 2013-09-23 Address 47-75 48TH ST, WOODSIDE, NJ, 11377, USA (Type of address: Chief Executive Officer)
2011-10-27 2013-09-23 Address 47-75 48TH ST, WOODSIDE, NJ, 11377, USA (Type of address: Principal Executive Office)
2011-10-27 2024-07-12 Address 47-75 48TH ST, WOODSIDE, NJ, 11377, USA (Type of address: Service of Process)
2007-09-18 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-18 2011-10-27 Address 48-75 48TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003835 2024-07-12 BIENNIAL STATEMENT 2024-07-12
151231006135 2015-12-31 BIENNIAL STATEMENT 2015-09-01
130923006037 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111027002454 2011-10-27 BIENNIAL STATEMENT 2011-09-01
070918000892 2007-09-18 CERTIFICATE OF INCORPORATION 2007-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 4775 48TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-07 No data 4775 48TH ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 4775 48TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-17 No data 4775 48TH ST, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 4775 48TH ST, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-09 No data 4775 48TH ST, Queens, WOODSIDE, NY, 11377 Pass 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
3661686 SCALE02 INVOICED 2023-06-29 40 SCALE TO 661 LBS
3453701 SCALE02 INVOICED 2022-06-08 40 SCALE TO 661 LBS
3149939 LL VIO INVOICED 2020-01-29 500 LL - License Violation
3125323 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
3122361 LL VIO CREDITED 2019-12-03 250 LL - License Violation
3117508 LL VIO VOIDED 2019-11-20 500 LL - License Violation
3083281 LL VIO VOIDED 2019-09-10 250 LL - License Violation
3083051 SCALE02 INVOICED 2019-09-10 40 SCALE TO 661 LBS
2813619 SCALE02 INVOICED 2018-07-17 40 SCALE TO 661 LBS
2740093 LICENSE INVOICED 2018-02-06 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-17 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2019-09-17 Default Decision 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 No data 1 No data
2019-09-04 Default Decision 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 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4521458305 2021-01-23 0202 PPS 4775 48th St, Woodside, NY, 11377-6640
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180200
Loan Approval Amount (current) 180200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-6640
Project Congressional District NY-07
Number of Employees 28
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182080.99
Forgiveness Paid Date 2022-02-15
7489697009 2020-04-07 0202 PPP 47-55 48TH STREET, WOODSIDE, NY, 11377-1246
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170400
Loan Approval Amount (current) 180200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-1246
Project Congressional District NY-07
Number of Employees 28
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181503.36
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State