Search icon

S&M ORTIZ LAUNDROMAT II INC.

Company Details

Name: S&M ORTIZ LAUNDROMAT II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2010 (14 years ago)
Date of dissolution: 06 May 2022
Entity Number: 4024492
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 35-05 DITMARS BLVD, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-278-1383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEGUNDO M ORTIZ DOS Process Agent 35-05 DITMARS BLVD, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2062385-DCA Inactive Business 2017-12-04 No data
1463786-DCA Inactive Business 2013-05-08 2017-12-31
1378305-DCA Inactive Business 2010-12-03 2017-12-31

History

Start date End date Type Value
2010-11-30 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-30 2022-09-27 Address 35-05 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220927000686 2022-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-06
101130000211 2010-11-30 CERTIFICATE OF INCORPORATION 2010-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-27 No data 3505 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-30 No data 3505 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 3505 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 3505 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-26 No data 3509 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-26 No data 3505 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-06 No data 3505 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-26 No data 3505 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-26 No data 3603 DITMARS BLVD, Queens, ASTORIA, NY, 11105 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
2020-04-24 2020-04-30 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3321240 SCALE02 INVOICED 2021-04-27 40 SCALE TO 661 LBS
3127086 RENEWAL INVOICED 2019-12-13 340 Laundries License Renewal Fee
2939645 LL VIO INVOICED 2018-12-06 250 LL - License Violation
2929375 LL VIO CREDITED 2018-11-14 500 LL - License Violation
2794854 SCALE02 INVOICED 2018-05-31 40 SCALE TO 661 LBS
2704876 BLUEDOT INVOICED 2017-12-04 340 Laundries License Blue Dot Fee
2698347 BLUEDOT CREDITED 2017-11-22 340 Laundries License Blue Dot Fee
2698346 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2673643 SCALE-01 INVOICED 2017-10-05 20 SCALE TO 33 LBS
2233797 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-29 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
2018-10-29 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4071278508 2021-02-25 0202 PPP 3505 Ditmars Blvd, Astoria, NY, 11105-2152
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7375
Loan Approval Amount (current) 7375
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 N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2152
Project Congressional District NY-14
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7414.95
Forgiveness Paid Date 2021-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State