Search icon

173RD STREET LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 173RD STREET LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2011 (15 years ago)
Entity Number: 4045635
ZIP code: 10035
County: Kings
Place of Formation: New York
Address: 4091 BROADWAY, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-876-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4091 BROADWAY, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
DMITRY BEREZOVSKY Chief Executive Officer 4091 BROADWAY, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
2064230-DCA Inactive Business 2018-01-02 No data
1406511-DCA Inactive Business 2011-09-01 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
220105001166 2022-01-05 BIENNIAL STATEMENT 2022-01-05
110121000852 2011-01-21 CERTIFICATE OF INCORPORATION 2011-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569513 SCALE02 INVOICED 2022-12-19 40 SCALE TO 661 LBS
3118277 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
3072334 LL VIO CREDITED 2019-08-12 250 LL - License Violation
3038573 LL VIO VOIDED 2019-05-23 250 LL - License Violation
2704229 BLUEDOT INVOICED 2017-12-01 340 Laundries License Blue Dot Fee
2704228 LICENSE CREDITED 2017-12-01 85 Laundries License Fee
2621379 SCALE02 INVOICED 2017-06-07 40 SCALE TO 661 LBS
2237928 RENEWAL INVOICED 2015-12-18 340 Laundry License Renewal Fee
2173871 SCALE02 INVOICED 2015-09-21 40 SCALE TO 661 LBS
1722598 SCALE02 INVOICED 2014-07-07 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-08 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
130920.00
Total Face Value Of Loan:
130920.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$130,920
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,885.59
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $130,919
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State