Search icon

HICKS MEGA LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HICKS MEGA LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2008 (17 years ago)
Entity Number: 3691066
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 779 HICKS STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 646-266-0106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 779 HICKS STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
2064891-DCA Inactive Business 2018-01-12 No data
1396695-DCA Inactive Business 2011-06-16 2017-12-31

History

Start date End date Type Value
2008-06-30 2011-05-13 Address 1031 64TH STREET, FIRST FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110513000605 2011-05-13 CERTIFICATE OF CHANGE 2011-05-13
080630000691 2008-06-30 CERTIFICATE OF INCORPORATION 2008-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3386758 LL VIO INVOICED 2021-11-04 375 LL - License Violation
3357048 LL VIO VOIDED 2021-08-04 375 LL - License Violation
3355994 SCALE02 INVOICED 2021-08-02 40 SCALE TO 661 LBS
3255803 LL VIO INVOICED 2020-11-10 625 LL - License Violation
3249508 LL VIO CREDITED 2020-10-28 1000 LL - License Violation
3198506 LL VIO VOIDED 2020-08-13 625 LL - License Violation
3129845 RENEWAL INVOICED 2019-12-19 340 Laundries License Renewal Fee
3083015 LL VIO INVOICED 2019-09-09 250 LL - License Violation
3083014 CL VIO INVOICED 2019-09-09 175 CL - Consumer Law Violation
3067323 CL VIO CREDITED 2019-07-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-02 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-08-11 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
2020-08-11 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
2019-05-06 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
2019-05-06 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
10597.00
Total Face Value Of Loan:
10597.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10597
Current Approval Amount:
10597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State