Search icon

MK LAUNDROMAT CORP.

Company Details

Name: MK LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2007 (17 years ago)
Entity Number: 3609343
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 204-10 32ND AVENUE, BAYSIDE, NY, United States, 11361
Principal Address: 204-10 32ND AVE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-322-2377

Phone +1 917-669-0472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW KOUTSOURAS Chief Executive Officer 204-10 32ND AVE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204-10 32ND AVENUE, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2062398-DCA Inactive Business 2017-12-04 No data
1341901-DCA Inactive Business 2010-01-04 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
131227002313 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111230002378 2011-12-30 BIENNIAL STATEMENT 2011-12-01
100319002133 2010-03-19 BIENNIAL STATEMENT 2009-12-01
071226000578 2007-12-26 CERTIFICATE OF INCORPORATION 2007-12-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3235380 LL VIO INVOICED 2020-09-25 750 LL - License Violation
3129943 RENEWAL INVOICED 2019-12-19 340 Laundries License Renewal Fee
3094455 LL VIO INVOICED 2019-10-02 250 LL - License Violation
2957422 LL VIO INVOICED 2019-01-04 375 LL - License Violation
2916309 LL VIO CREDITED 2018-10-25 250 LL - License Violation
2693842 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2693841 LICENSE INVOICED 2017-11-14 85 Laundries License Fee
2240799 RENEWAL INVOICED 2015-12-23 340 Laundry License Renewal Fee
1946928 SCALE02 INVOICED 2015-01-22 40 SCALE TO 661 LBS
1526263 RENEWAL INVOICED 2013-12-06 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-23 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
2020-09-23 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-09-23 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
2018-10-16 Hearing Decision Document containing charges to consumer does not state consumer+¢G‚¬G„¢s name, address, and/or computation of laundry charge 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16495.15
Current Approval Amount:
16495.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16663.72
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16495.15
Current Approval Amount:
16495.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16642.93

Date of last update: 28 Mar 2025

Sources: New York Secretary of State