Search icon

7TH AVENUE LAUNDRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 7TH AVENUE LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2009 (16 years ago)
Entity Number: 3778596
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 491 7TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 491 7TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-499-1183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FUAD ALASSAR Chief Executive Officer 491 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 491 7TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2065741-DCA Inactive Business 2018-02-06 No data
1315692-DCA Inactive Business 2009-04-24 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130402002174 2013-04-02 BIENNIAL STATEMENT 2013-02-01
110223003055 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090224000726 2009-02-24 CERTIFICATE OF INCORPORATION 2009-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3497307 SCALE02 INVOICED 2022-09-01 40 SCALE TO 661 LBS
3265409 SCALE02 INVOICED 2020-12-03 40 SCALE TO 661 LBS
3120741 RENEWAL INVOICED 2019-11-28 340 Laundries License Renewal Fee
3007191 SCALE02 INVOICED 2019-03-25 40 SCALE TO 661 LBS
2737908 LICENSE INVOICED 2018-01-31 340 Laundries License Fee
2258499 SCALE02 INVOICED 2016-01-15 40 SCALE TO 661 LBS
2224636 RENEWAL INVOICED 2015-11-30 340 Laundry License Renewal Fee
1550175 RENEWAL INVOICED 2014-01-02 340 Laundry License Renewal Fee
181288 LL VIO INVOICED 2012-09-19 400 LL - License Violation
954810 RENEWAL INVOICED 2011-10-26 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-05 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
2019-02-05 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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
8250.00
Total Face Value Of Loan:
8250.00
Date:
2020-06-25
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:
10237.00
Total Face Value Of Loan:
10237.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8250
Current Approval Amount:
8250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8305.25
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10237
Current Approval Amount:
10237
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10315.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State