Search icon

3060 FULTON LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3060 FULTON LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2008 (17 years ago)
Entity Number: 3731341
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3060 FULTON STREET, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 516-801-0355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3060 FULTON STREET, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2060885-DCA Inactive Business 2017-11-16 No data
1461166-DCA Inactive Business 2013-09-24 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
081014000360 2008-10-14 CERTIFICATE OF INCORPORATION 2008-10-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3103721 RENEWAL INVOICED 2019-10-17 340 Laundries License Renewal Fee
2973514 LL VIO CREDITED 2019-02-01 500 LL - License Violation
2694870 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2691328 LICENSE INVOICED 2017-11-08 85 Laundries License Fee
2691329 BLUEDOT CREDITED 2017-11-08 340 Laundries License Blue Dot Fee
2226408 RENEWAL INVOICED 2015-12-02 340 Laundry License Renewal Fee
1233508 CNV_TFEE INVOICED 2013-09-24 10.579999923706055 WT and WH - Transaction Fee
1233507 RENEWAL INVOICED 2013-09-24 425 Laundry License Renewal Fee
1233509 RENEWAL INVOICED 2013-07-01 340 Laundry License Renewal Fee
347578 CNV_SI INVOICED 2013-04-16 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-22 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
2019-01-22 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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20300.00
Total Face Value Of Loan:
20300.00
Date:
2020-05-28
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:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
23300.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20300
Current Approval Amount:
20300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20494.1
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23469.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State