Search icon

LAVANDERIA EXPRESS VI, LLC

Company Details

Name: LAVANDERIA EXPRESS VI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2009 (16 years ago)
Entity Number: 3812803
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 476 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-672-1600

DOS Process Agent

Name Role Address
C/O JOSE ALMONTE DOS Process Agent 476 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Agent

Name Role Address
JOSE ALMONTE Agent 476 SENECA AVENUE, RIDGEWOOD, NY, 11385

Licenses

Number Status Type Date End date
2062392-DCA Inactive Business 2017-12-04 No data
1455533-DCA Inactive Business 2013-01-31 2017-12-31
1376418-DCA Inactive Business 2010-11-05 2013-12-31

History

Start date End date Type Value
2009-05-20 2009-09-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-05-20 2009-09-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090903000702 2009-09-03 CERTIFICATE OF CHANGE 2009-09-03
090826000040 2009-08-26 CERTIFICATE OF PUBLICATION 2009-08-26
090520000458 2009-05-20 ARTICLES OF ORGANIZATION 2009-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-12 No data 9316 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 9316 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-03 No data 9316 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-16 No data 9316 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 9316 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-09 No data 9316 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-02 No data 9316 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-10 No data 9316 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 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
3283399 LL VIO INVOICED 2021-01-14 375 LL - License Violation
3125786 RENEWAL INVOICED 2019-12-11 490 Laundries License Renewal Fee
3034390 SCALE02 INVOICED 2019-05-13 40 SCALE TO 661 LBS
3021392 LL VIO CREDITED 2019-04-23 250 LL - License Violation
2704637 DCA-MFAL INVOICED 2017-12-04 368 Manual Fee Account Licensing
2697707 LICENSE INVOICED 2017-11-21 122 Laundries License Fee
2539402 SCALE02 INVOICED 2017-01-25 40 SCALE TO 661 LBS
2238172 RENEWAL INVOICED 2015-12-18 340 Laundry License Renewal Fee
2234371 CL VIO INVOICED 2015-12-15 175 CL - Consumer Law Violation
2234372 OL VIO INVOICED 2015-12-15 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-12 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-04-16 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2015-12-09 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2015-12-09 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492298501 2021-02-26 0202 PPS 476 Seneca Ave, Ridgewood, NY, 11385-1679
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29322
Loan Approval Amount (current) 29322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1679
Project Congressional District NY-07
Number of Employees 8
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29467.4
Forgiveness Paid Date 2021-08-31
4069518008 2020-06-25 0202 PPP 93-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372-6135
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29452
Loan Approval Amount (current) 29452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-6135
Project Congressional District NY-06
Number of Employees 6
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29685.98
Forgiveness Paid Date 2021-04-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State