Search icon

BONILLA BROS. LAUNDRY CORP.

Company Details

Name: BONILLA BROS. LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3827712
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 664 GRAND STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-599-1150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 664 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MANUEL C BONILLA Chief Executive Officer 664 GRAND STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2064915-DCA Inactive Business 2018-01-12 2019-12-31
1332213-DCA Inactive Business 2009-09-04 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2160663 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130628002363 2013-06-28 BIENNIAL STATEMENT 2013-06-01
120620002280 2012-06-20 BIENNIAL STATEMENT 2011-06-01
090629000389 2009-06-29 CERTIFICATE OF INCORPORATION 2009-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2983854 CL VIO INVOICED 2019-02-19 350 CL - Consumer Law Violation
2983853 LL VIO INVOICED 2019-02-19 500 LL - License Violation
2952579 LL VIO CREDITED 2018-12-28 250 LL - License Violation
2952580 CL VIO CREDITED 2018-12-28 260 CL - Consumer Law Violation
2725337 CL VIO INVOICED 2018-01-05 350 CL - Consumer Law Violation
2725338 OL VIO INVOICED 2018-01-05 250 OL - Other Violation
2717640 LICENSE CREDITED 2017-12-29 85 Laundries License Fee
2717641 BLUEDOT INVOICED 2017-12-29 340 Laundries License Blue Dot Fee
2684347 OL VIO CREDITED 2017-10-31 125 OL - Other Violation
2684346 CL VIO CREDITED 2017-10-31 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-17 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-12-17 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2017-10-20 Default Decision RETAIL SERVICE ESTABLISHMENT DISCLOSES DIFFERING PRICES OR FEES BASED ON GENDER 1 No data 1 No data
2017-10-20 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State