Search icon

ISLAND FRESH LAUNDRY, LLC

Company Details

Name: ISLAND FRESH LAUNDRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2009 (16 years ago)
Entity Number: 3842780
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 1153 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 347-757-3745

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1153 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
2064958-DCA Inactive Business 2018-01-16 2019-12-31
1340694-DCA Inactive Business 2009-12-10 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
110829002841 2011-08-29 BIENNIAL STATEMENT 2011-08-01
091208000843 2009-12-08 CERTIFICATE OF PUBLICATION 2009-12-08
090807000609 2009-08-07 ARTICLES OF ORGANIZATION 2009-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-17 No data 1153 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-13 No data 1153 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 1153 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 1153 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-27 No data 1153 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-15 No data 1153 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-15 No data 1153 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-28 No data 1153 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 1153 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-01 No data 1153 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued 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
3120933 LL VIO INVOICED 2019-11-29 1000 LL - License Violation
3088980 LL VIO CREDITED 2019-09-24 750 LL - License Violation
3004856 LL VIO INVOICED 2019-03-20 500 LL - License Violation
2997643 SCALE02 INVOICED 2019-03-05 40 SCALE TO 661 LBS
2968154 LL VIO CREDITED 2019-01-25 250 LL - License Violation
2729068 DCA-SUS CREDITED 2018-01-16 85 Suspense Account
2715771 LICENSE CREDITED 2017-12-26 85 Laundries License Fee
2715772 BLUEDOT INVOICED 2017-12-26 340 Laundries License Blue Dot Fee
2619001 CL VIO INVOICED 2017-06-01 350 CL - Consumer Law Violation
2584354 SCALE02 INVOICED 2017-04-03 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-13 Default Decision 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 1 No data
2019-09-13 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-01-16 Default Decision 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 No data 1 No data
2017-02-15 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6208457704 2020-05-01 0202 PPP 1153 CASTLETON AVE, STATEN ISLAND, NY, 10310-1707
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12475
Loan Approval Amount (current) 12475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10310-1707
Project Congressional District NY-11
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State