Search icon

RIVERDALE LAUNDRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERDALE LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837691
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3714 B RIVERDALE AVE, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-796-4144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG C HAN Chief Executive Officer 3714 B RIVERDALE AVE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3714 B RIVERDALE AVE, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
2061481-DCA Inactive Business 2017-11-22 No data
1344178-DCA Inactive Business 2010-02-02 2017-12-31

History

Start date End date Type Value
2009-07-24 2011-08-08 Address 3714 RIVERDALE AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801002098 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110808002015 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090724000516 2009-07-24 CERTIFICATE OF INCORPORATION 2009-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561541 SCALE02 INVOICED 2022-12-02 40 SCALE TO 661 LBS
3386212 SCALE02 INVOICED 2021-11-01 40 SCALE TO 661 LBS
3199047 SCALE02 INVOICED 2020-08-17 40 SCALE TO 661 LBS
3123929 RENEWAL INVOICED 2019-12-06 490 Laundries License Renewal Fee
3018816 SCALE02 INVOICED 2019-04-16 40 SCALE TO 661 LBS
3018423 LL VIO CREDITED 2019-04-15 250 LL - License Violation
2770437 SCALE02 INVOICED 2018-04-03 40 SCALE TO 661 LBS
2690758 BLUEDOT INVOICED 2017-11-06 490 Laundries License Blue Dot Fee
2690757 LICENSE INVOICED 2017-11-06 122 Laundries License Fee
2572200 SCALE02 INVOICED 2017-03-08 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-27 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2019-04-05 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:
2021-02-03
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:
36291.66
Total Face Value Of Loan:
36291.66
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
36291.66
Total Face Value Of Loan:
36291.66

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36291.66
Current Approval Amount:
36291.66
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36451.74
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36291.66
Current Approval Amount:
36291.66
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36645.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State