Search icon

NEW ABSOLUTE LAUNDROMAT III INC.

Company Details

Name: NEW ABSOLUTE LAUNDROMAT III INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (14 years ago)
Entity Number: 4012332
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 155 EAST 33RD STREET, NEW YORK, NY, United States, 10016
Principal Address: 5236 72ND ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 917-587-0903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
QYUNH T.NGUYEN Chief Executive Officer 5236 72ND ST, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2064089-DCA Inactive Business 2017-12-28 No data
1464215-DCA Inactive Business 2013-05-08 2017-12-31
1387841-DCA Inactive Business 2011-04-14 2013-12-31

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 5236 72ND ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-10-27 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-27 2024-10-01 Address 155 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038053 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220105003974 2022-01-05 BIENNIAL STATEMENT 2022-01-05
101027000784 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-29 No data 155 E 33RD ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-14 No data 155 E 33RD ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-12 No data 155 E 33RD ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 155 E 33RD ST, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 155 E 33RD ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 155 E 33RD ST, Manhattan, NEW YORK, NY, 10016 Pass 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
2015-07-23 2015-07-30 Damaged Goods Yes 250.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3250316 LL VIO INVOICED 2020-10-30 500 LL - License Violation
3250317 CL VIO INVOICED 2020-10-30 175 CL - Consumer Law Violation
3140661 RENEWAL INVOICED 2020-01-06 340 Laundries License Renewal Fee
2707543 LICENSE CREDITED 2017-12-08 85 Laundries License Fee
2707544 BLUEDOT INVOICED 2017-12-08 340 Laundries License Blue Dot Fee
2678470 SCALE02 INVOICED 2017-10-19 40 SCALE TO 661 LBS
2234133 RENEWAL INVOICED 2015-12-15 340 Laundry License Renewal Fee
2216337 SCALE02 INVOICED 2015-11-16 40 SCALE TO 661 LBS
1552018 RENEWAL INVOICED 2014-01-06 340 Laundry License Renewal Fee
1232638 LICENSE INVOICED 2013-05-08 170 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-29 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-10-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-10-29 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

Date of last update: 16 Jan 2025

Sources: New York Secretary of State