Search icon

FS LAUNDRY CORPORATION

Company Details

Name: FS LAUNDRY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2009 (15 years ago)
Entity Number: 3894199
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6305 5TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-834-1034

Phone +1 718-492-2507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6305 5TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
URI HAROLD ROME Chief Executive Officer 6305 5TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2069063-DCA Active Business 2018-04-06 2023-12-31
1347773-DCA Inactive Business 2010-03-19 2015-12-31

History

Start date End date Type Value
2024-12-13 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-21 2024-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-21 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220912001632 2022-06-23 CERTIFICATE OF AMENDMENT 2022-06-23
220427002540 2022-04-27 BIENNIAL STATEMENT 2021-12-01
091231000411 2009-12-31 CERTIFICATE OF INCORPORATION 2009-12-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-15 No data 6305 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-11 No data 6305 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-09 No data 6305 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-13 No data 6305 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 6305 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 6305 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-31 No data 6305 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-19 2021-04-09 Gender Pricing No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568822 SCALE02 INVOICED 2022-12-16 40 SCALE TO 661 LBS
3394431 RENEWAL INVOICED 2021-12-09 340 Laundries License Renewal Fee
3236422 LL VIO INVOICED 2020-09-30 900 LL - License Violation
3198447 LL VIO CREDITED 2020-08-13 750 LL - License Violation
3112572 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
3087946 LL VIO INVOICED 2019-09-20 500 LL - License Violation
2801805 LL VIO INVOICED 2018-06-21 250 LL - License Violation
2770506 LICENSE INVOICED 2018-04-03 340 Laundries License Fee
2766106 PROCESSING INVOICED 2018-03-29 50 License Processing Fee
2766107 DCA-SUS CREDITED 2018-03-29 375 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-11 Hearing Decision Sign stating business' procedures for maintaining functional separation of laundered and unlaundered laundry is not posted conspicuously in all places where laundry services are processed 1 No data 1 No data
2020-08-11 Hearing Decision Sign stating business' procedures for maintaining minimum standards of cleanliness and hygiene is not posted conspicuously in all places where laundry services are processed 1 No data 1 No data
2019-09-09 Pleaded Business does not post sign stating its procedures for maintaining functional separation of laundered and unlaundered laundry in all places where laundry services are processed 1 1 No data No data
2019-09-09 Pleaded Business does not post sign stating its procedures for maintaining minimum standards of cleanliness and hygiene in all places where laundry services are processed 1 1 No data No data
2018-06-13 Pleaded Vehicles used for delivery do not display licensee's name, business address, business telephone number and/or license number in lettering at least two inches in height 1 1 No data No data
2014-01-31 Settlement (Pre-Hearing) DIFFERING PRICES BASED UPON 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
6242067110 2020-04-14 0202 PPP 6305 5th Avenue, BROOKLYN, NY, 11220
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202232
Loan Approval Amount (current) 202232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203607.01
Forgiveness Paid Date 2021-02-16
5456198405 2021-02-08 0202 PPS 6305 5th Ave, Brooklyn, NY, 11220-4910
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177780
Loan Approval Amount (current) 177780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4910
Project Congressional District NY-10
Number of Employees 37
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179809.65
Forgiveness Paid Date 2022-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State