Search icon

GOLD BULL VEND, LLC

Branch

Company Details

Name: GOLD BULL VEND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Branch of: GOLD BULL VEND, LLC, Connecticut (Company Number 0840483)
Entity Number: 3980181
ZIP code: 11434
County: Westchester
Place of Formation: Connecticut
Activity Description: Provide commercial laundry services, install laundry rooms, linen provider, install laundry lockers, provide commercial dry cleaning services.
Address: BAILEY & BAILEY LLC, 186-17 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Contact Details

Website https://www.sudsywater.com

Phone +1 646-692-9505

Phone +1 347-872-2702

DOS Process Agent

Name Role Address
LAMONT BAILEY, DOS Process Agent BAILEY & BAILEY LLC, 186-17 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Licenses

Number Status Type Date End date
2098585-DCA Inactive Business 2021-05-05 No data
2097886-DCA Inactive Business 2021-03-01 No data
2086854-DCA Inactive Business 2019-06-06 2019-12-31
2068428-DCA Inactive Business 2018-03-27 No data
2064650-DCA Inactive Business 2018-01-08 2019-12-31
2015592-DCA Inactive Business 2014-11-17 2017-12-31
1460546-DCA Inactive Business 2013-03-22 2017-12-31
1369904-DCA Inactive Business 2012-10-09 2017-12-31
1375560-DCA Inactive Business 2012-07-06 2017-12-31

History

Start date End date Type Value
2019-03-22 2023-03-07 Address BAILEY & BAILEY LLC, 186-17 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process)
2010-08-03 2019-03-22 Address 883 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307003200 2023-03-07 BIENNIAL STATEMENT 2022-08-01
211116000590 2021-11-16 BIENNIAL STATEMENT 2021-11-16
190322002011 2019-03-22 BIENNIAL STATEMENT 2018-08-01
100803000205 2010-08-03 APPLICATION OF AUTHORITY 2010-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-08 No data 2394 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-20 No data 172 E 89TH ST, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-19 No data 2392 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-19 No data 2394 Adam Clayton Powell Jr. Blvd, Manhattan, NEW YORK, NY, 10030 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-17 No data 2392 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-07 No data 172 E 89TH ST, Manhattan, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-04 No data 2392 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-01 No data 2392 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-12 No data 1160 BRYANT AVE, Bronx, BRONX, NY, 10459 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-30 No data 2394 Adam Clayton Powell Jr. Blvd, Manhattan, NEW YORK, NY, 10030 No 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
2016-03-02 2016-04-04 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643718 OL VIO CREDITED 2023-05-09 350 OL - Other Violation
3539934 SCALE02 INVOICED 2022-10-20 40 SCALE TO 661 LBS
3524381 SCALE02 INVOICED 2022-09-19 40 SCALE TO 661 LBS
3396788 SCALE02 INVOICED 2021-12-20 40 SCALE TO 661 LBS
3328877 SCALE02 INVOICED 2021-05-07 40 SCALE TO 661 LBS
3321194 LICENSE INVOICED 2021-04-27 170 Laundries License Fee
3293751 LICENSE INVOICED 2021-02-09 170 Laundries License Fee
3140367 RENEWAL INVOICED 2020-01-03 340 Laundries License Renewal Fee
3042648 LICENSE0 INVOICED 2019-06-04 170 Laundries License Fee
2962215 SCALE02 INVOICED 2019-01-15 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-06 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2023-05-08 No data BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE. 1 No data No data No data
2023-05-08 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4424237300 2020-04-29 0202 PPP 2394 ADAM CLAYTON POWELL JR BLVD STORE 2 and 6, NEW YORK, NY, 10030-0562
Loan Status Date 2020-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12807
Loan Approval Amount (current) 12888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
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, 10030-0562
Project Congressional District NY-13
Number of Employees 3
NAICS code 812310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12996.12
Forgiveness Paid Date 2021-03-05
4962938400 2021-02-07 0202 PPS 2394 Adam Clayton Powell Jr Blvd, New York, NY, 10030-1700
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9850
Loan Approval Amount (current) 9850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10030-1700
Project Congressional District NY-13
Number of Employees 2
NAICS code 812310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9935.55
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107781 Fair Labor Standards Act 2021-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-16
Termination Date 2022-12-09
Date Issue Joined 2022-01-07
Section 0216
Sub Section (B
Status Terminated

Parties

Name CORREA,
Role Plaintiff
Name GOLD BULL VEND, LLC
Role Defendant

Date of last update: 28 Apr 2025

Sources: New York Secretary of State