Search icon

CANARSIE 1772 LAUNDRY, LLC

Company Details

Name: CANARSIE 1772 LAUNDRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3615511
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1772 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 917-608-1889

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1772 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2061567-DCA Inactive Business 2017-11-25 No data
1277305-DCA Inactive Business 2008-02-12 2017-12-31

History

Start date End date Type Value
2008-01-10 2010-02-19 Address 1244 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140818006403 2014-08-18 BIENNIAL STATEMENT 2014-01-01
120320002104 2012-03-20 BIENNIAL STATEMENT 2012-01-01
100830000236 2010-08-30 CERTIFICATE OF PUBLICATION 2010-08-30
100219002597 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080110000029 2008-01-10 ARTICLES OF ORGANIZATION 2008-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-15 No data 1772 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-10 No data 1772 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-30 No data 1772 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 1772 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 1772 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-07 No data 1772 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-05 No data 1772 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-30 No data 1772 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 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
3523905 SCALE02 INVOICED 2022-09-16 40 SCALE TO 661 LBS
3124693 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
2975432 SCALE02 INVOICED 2019-02-05 40 SCALE TO 661 LBS
2957033 LL VIO CREDITED 2019-01-03 250 LL - License Violation
2697117 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2697116 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2652501 OL VIO INVOICED 2017-08-07 500 OL - Other Violation
2652500 CL VIO INVOICED 2017-08-07 350 CL - Consumer Law Violation
2601655 CL VIO CREDITED 2017-05-03 175 CL - Consumer Law Violation
2601656 OL VIO CREDITED 2017-05-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-26 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2017-04-20 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-04-20 Default Decision PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2692797704 2020-05-01 0202 PPP 1772 ROCKAWAY PKWY, BROOKLYN, NY, 11236
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6559.1
Forgiveness Paid Date 2021-04-01
8501638704 2021-04-07 0202 PPS 1772 Rockaway Pkwy, Brooklyn, NY, 11236-5006
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6482
Loan Approval Amount (current) 6482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-5006
Project Congressional District NY-08
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6517.29
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State