Search icon

33 CONVENT LAUNDROMAT, INC.

Company Details

Name: 33 CONVENT LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2007 (18 years ago)
Entity Number: 3574489
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 33 CONVENT AVE., NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-222-9331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALBERTO KASOUTO DOS Process Agent 33 CONVENT AVE., NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2060154-DCA Inactive Business 2017-11-01 No data
1307333-DCA Inactive Business 2009-01-12 2017-12-31

History

Start date End date Type Value
2007-10-01 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071001000341 2007-10-01 CERTIFICATE OF INCORPORATION 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3524311 SCALE02 INVOICED 2022-09-19 40 SCALE TO 661 LBS
3231316 LL VIO INVOICED 2020-09-08 250 LL - License Violation
3198970 LL VIO CREDITED 2020-08-17 500 LL - License Violation
3117398 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
2681803 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2681802 LICENSE CREDITED 2017-10-27 85 Laundries License Fee
2480061 SCALE02 INVOICED 2016-11-01 40 SCALE TO 661 LBS
2228042 RENEWAL INVOICED 2015-12-04 340 Laundry License Renewal Fee
1540710 RENEWAL INVOICED 2013-12-20 340 Laundry License Renewal Fee
1536307 SCALE02 INVOICED 2013-12-16 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-13 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-08-13 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
6687.00
Total Face Value Of Loan:
6687.00
Date:
2020-04-30
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:
4250.00
Total Face Value Of Loan:
4250.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6687
Current Approval Amount:
6687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6730.84
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4250
Current Approval Amount:
4250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4291.56

Date of last update: 28 Mar 2025

Sources: New York Secretary of State