Search icon

LIZNEL LAUNDROMAT CORP

Company Details

Name: LIZNEL LAUNDROMAT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2010 (15 years ago)
Entity Number: 3948334
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 132 VERMILYEA AVENUE, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 347-526-3402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 VERMILYEA AVENUE, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date End date
2063344-DCA Inactive Business 2017-12-14 No data
1358099-DCA Inactive Business 2010-06-10 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
100511000600 2010-05-11 CERTIFICATE OF INCORPORATION 2010-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-15 No data 132 VERMILYEA AVE, Manhattan, NEW YORK, NY, 10034 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 132 VERMILYEA AVE, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-14 No data 132 VERMILYEA AVE, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 132 VERMILYEA AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 132 VERMILYEA AVE, Manhattan, NEW YORK, NY, 10034 Pass 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
3456292 SCALE02 INVOICED 2022-06-16 40 SCALE TO 661 LBS
3320448 LL VIO INVOICED 2021-04-23 1125 LL - License Violation
3308289 LL VIO CREDITED 2021-03-11 1000 LL - License Violation
3307113 SCALE02 INVOICED 2021-03-08 40 SCALE TO 661 LBS
3126406 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
3050146 LL VIO CREDITED 2019-06-24 500 LL - License Violation
2704282 LICENSE CREDITED 2017-12-01 85 Laundries License Fee
2704283 BLUEDOT INVOICED 2017-12-01 340 Laundries License Blue Dot Fee
2280111 SCALE02 INVOICED 2016-02-18 40 SCALE TO 661 LBS
2231480 RENEWAL INVOICED 2015-12-10 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-08 Hearing 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
2021-03-08 Hearing Decision Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 No data 1 No data
2021-03-08 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-06-14 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
2019-06-14 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626517703 2020-05-01 0202 PPP 132 VERMILYEA AVE, NEW YORK, NY, 10034
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18612
Loan Approval Amount (current) 8612
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 NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 20
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8701.79
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State