Search icon

DARYA #2 LAUNDROMAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DARYA #2 LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2010 (15 years ago)
Entity Number: 3969700
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 812 WEST 187TH STREET, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-923-2755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 812 WEST 187TH STREET, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
NADER TAHMASEBI Chief Executive Officer 234 WEST END AVE, GREEN BROOK, NJ, United States, 08812

Licenses

Number Status Type Date End date
2064896-DCA Inactive Business 2018-01-12 No data
1376571-DCA Inactive Business 2010-11-10 2017-12-31

History

Start date End date Type Value
2010-07-06 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-06 2012-08-09 Address 812 W 187TH ST., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809002772 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100706000320 2010-07-06 CERTIFICATE OF INCORPORATION 2010-07-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654638 SCALE02 INVOICED 2023-06-08 40 SCALE TO 661 LBS
3458107 SCALE02 INVOICED 2022-06-23 40 SCALE TO 661 LBS
3232504 LL VIO INVOICED 2020-09-15 375 LL - License Violation
3117304 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
3057370 LL VIO CREDITED 2019-07-03 250 LL - License Violation
3049494 LL VIO CREDITED 2019-06-21 250 LL - License Violation
3020974 SCALE02 INVOICED 2019-04-22 40 SCALE TO 661 LBS
2706246 BLUEDOT INVOICED 2017-12-06 340 Laundries License Blue Dot Fee
2706224 LICENSE CREDITED 2017-12-06 85 Laundries License Fee
2582759 SCALE02 INVOICED 2017-03-30 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-11 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-06-17 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

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,312
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,355.13
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $6,309
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$6,285
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,364.61
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $6,285

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State