Search icon

722 AVE U LAUNDROMAT INC.

Company Details

Name: 722 AVE U LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2009 (16 years ago)
Entity Number: 3764485
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 722 AVENUE U, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 917-971-1869

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 722 AVENUE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
KENNETH PUNG Chief Executive Officer 722 AVENUE U, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2061869-DCA Inactive Business 2017-11-28 No data
1309420-DCA Inactive Business 2009-02-17 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
170109006822 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150102007538 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130123006252 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110315002301 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090116000769 2009-01-16 CERTIFICATE OF INCORPORATION 2009-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-31 No data 722 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-15 No data 722 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 722 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 722 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 722 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-15 No data 722 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 722 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 722 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-17 No data 722 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-18 No data 722 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Pass 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
3117091 DCA-SUS CREDITED 2019-11-19 500 Suspense Account
3108649 RENEWAL INVOICED 2019-10-30 340 Laundries License Renewal Fee
3074949 SCALE02 INVOICED 2019-08-20 40 SCALE TO 661 LBS
3074137 LL VIO CREDITED 2019-08-16 500 LL - License Violation
3049951 LL VIO CREDITED 2019-06-24 250 LL - License Violation
2694704 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2690772 LICENSE CREDITED 2017-11-06 85 Laundries License Fee
2690773 BLUEDOT CREDITED 2017-11-06 340 Laundries License Blue Dot Fee
2664625 SCALE02 INVOICED 2017-09-11 40 SCALE TO 661 LBS
2241312 RENEWAL INVOICED 2015-12-24 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-10 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1108317708 2020-05-01 0202 PPP 722 AVENUE U, BROOKLYN, NY, 11223
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12661.63
Forgiveness Paid Date 2021-08-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State