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

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

USAspending Awards / Financial Assistance

Date:
2020-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65500.00
Total Face Value Of Loan:
65500.00
Date:
2020-05-26
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:
-10000.00
Total Face Value Of Loan:
8612.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18612
Current Approval Amount:
8612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8701.79

Date of last update: 27 Mar 2025

Sources: New York Secretary of State