Search icon

E 16 LAUNDROMAT LLC

Company Details

Name: E 16 LAUNDROMAT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2010 (15 years ago)
Entity Number: 3903130
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2672 BROWN STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 929-354-4914

DOS Process Agent

Name Role Address
QASSEM RASHED DOS Process Agent 2672 BROWN STREET, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2063859-DCA Inactive Business 2017-12-23 No data
1409522-DCA Inactive Business 2011-09-29 2014-03-31
1344252-DCA Inactive Business 2010-02-02 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
100122000399 2010-01-22 ARTICLES OF ORGANIZATION 2010-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-02 No data 1600 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-23 No data 1600 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 1600 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-03 No data 1600 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 1600 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 1600 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-12 No data 1600 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-20 No data 1600 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 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
3113606 RENEWAL INVOICED 2019-11-08 340 Laundries License Renewal Fee
2971904 SCALE02 INVOICED 2019-01-30 40 SCALE TO 661 LBS
2705487 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2705486 LICENSE CREDITED 2017-12-05 85 Laundries License Fee
2261355 RENEWAL INVOICED 2016-01-20 340 Laundry License Renewal Fee
2255636 PROCESSING CREDITED 2016-01-11 50 License Processing Fee
2255635 DCA-SUS CREDITED 2016-01-11 290 Suspense Account
2253529 SCALE02 INVOICED 2016-01-07 40 SCALE TO 661 LBS
2223416 RENEWAL CREDITED 2015-11-25 340 Laundry License Renewal Fee
1538705 RENEWAL INVOICED 2013-12-18 340 Laundry License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7982158403 2021-02-12 0202 PPS 1600 Cortelyou Rd, Brooklyn, NY, 11226-5210
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-5210
Project Congressional District NY-09
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9061.49
Forgiveness Paid Date 2021-10-26
7995257902 2020-06-17 0202 PPP 1600 CORTELYOU RD, BROOKLYN, NY, 11226
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9072.27
Forgiveness Paid Date 2021-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103839 Fair Labor Standards Act 2021-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-08
Termination Date 2023-07-06
Date Issue Joined 2022-03-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name MOTOLINIA
Role Plaintiff
Name E 16 LAUNDROMAT LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State