Search icon

LAVANDERIA EXPRESS VII, INC.

Company Details

Name: LAVANDERIA EXPRESS VII, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650329
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 476 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 347-270-5588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE ALMONTE DOS Process Agent 476 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2061339-DCA Inactive Business 2017-11-21 No data
1384428-DCA Inactive Business 2011-10-17 2017-12-31
1376419-DCA Inactive Business 2010-11-05 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
080327000356 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3300395 SCALE02 INVOICED 2021-02-25 40 SCALE TO 661 LBS
3129223 RENEWAL INVOICED 2019-12-18 340 Laundries License Renewal Fee
2924902 CL VIO INVOICED 2018-11-02 175 CL - Consumer Law Violation
2924901 LL VIO INVOICED 2018-11-02 250 LL - License Violation
2697194 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2691340 LICENSE CREDITED 2017-11-08 85 Laundries License Fee
2593293 SCALE02 INVOICED 2017-04-19 40 SCALE TO 661 LBS
2220286 RENEWAL INVOICED 2015-11-20 340 Laundry License Renewal Fee
1532953 RENEWAL INVOICED 2013-12-11 340 Laundry License Renewal Fee
1057233 CNV_TFEE INVOICED 2011-10-17 10.579999923706055 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-24 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-10-24 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
14567.50
Total Face Value Of Loan:
14567.50
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
926800.00
Date:
2020-05-02
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:
11535.00
Total Face Value Of Loan:
11535.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14567.5
Current Approval Amount:
14567.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14635.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11535
Current Approval Amount:
11535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11638.31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State