Search icon

58 LAUNDRY & CLEANERS INC.

Company Details

Name: 58 LAUNDRY & CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3801919
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 238 EAST 58TH STREET, NE WYORK, NY, United States, 10022
Principal Address: 238 EAST 58TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-688-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAO XIA YIN Chief Executive Officer 238 EAST 58TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238 EAST 58TH STREET, NE WYORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2062696-DCA Inactive Business 2017-12-07 No data
1316762-DCA Inactive Business 2009-05-04 2017-12-31

History

Start date End date Type Value
2009-04-23 2015-05-05 Address 238 EAST 58TH STREET, NE WYORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170424002005 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150505002006 2015-05-05 BIENNIAL STATEMENT 2015-04-01
130508002085 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110601002475 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090423000270 2009-04-23 CERTIFICATE OF INCORPORATION 2009-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-21 No data 238 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 238 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-18 No data 238 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 238 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 238 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-15 No data 238 E 58TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 238 E 58TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-20 No data 238 E 58TH ST, Manhattan, NEW YORK, NY, 10022 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
3286438 SCALE-01 INVOICED 2021-01-21 20 SCALE TO 33 LBS
3126543 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
3125282 LL VIO INVOICED 2019-12-10 250 LL - License Violation
3011546 PL VIO INVOICED 2019-04-03 500 PL - Padlock Violation
3006236 SCALE02 INVOICED 2019-03-21 40 SCALE TO 661 LBS
2974540 PL VIO CREDITED 2019-02-04 3300 PL - Padlock Violation
2913930 PL VIO INVOICED 2018-10-22 500 PL - Padlock Violation
2706732 BLUEDOT INVOICED 2017-12-07 340 Laundries License Blue Dot Fee
2694330 BLUEDOT CREDITED 2017-11-15 340 Laundries License Blue Dot Fee
2688515 BLUEDOT CREDITED 2017-11-02 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-02 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2018-12-20 Hearing Decision BUSINESS PROVIDES LAUNDRY SERVICES TO HOTELS, HOSPITALS, RESTAURANTS, ETC. AND DOES NOT HAVE A DCA LICENSE 1 No data 1 No data
2018-10-10 Pleaded BUSINESS PROVIDES LAUNDRY SERVICES TO HOTELS, HOSPITALS, RESTAURANTS, ETC. AND DOES NOT HAVE A DCA LICENSE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2032368008 2020-06-23 0202 PPP 238 EAST 58TH STREET, NEW YORK, NY, 10022-2001
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16940
Loan Approval Amount (current) 16940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-2001
Project Congressional District NY-12
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17108.01
Forgiveness Paid Date 2021-06-22
6936848403 2021-02-11 0202 PPS 238 E 58th St, New York, NY, 10022-2060
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23716
Loan Approval Amount (current) 23716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2060
Project Congressional District NY-12
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23862.84
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State