Search icon

SUPERIOR LAUNDRY EQUIPMENT NY, INC.

Company Details

Name: SUPERIOR LAUNDRY EQUIPMENT NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4080974
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1025 ELTON STR, BROOKLYN, NY, United States, 11208
Principal Address: 458 COZINE AVE, BROOKYLN, NY, United States, 11208

Contact Details

Phone +1 718-871-7545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RITA TROY DOS Process Agent 1025 ELTON STR, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
MARAT GEKELMAN Chief Executive Officer 2607 EMMONS AVE #1A, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1374836-DCA Active Business 2012-02-02 2024-06-30
1418453-DCA Active Business 2012-01-30 2025-07-31

History

Start date End date Type Value
2017-04-05 2019-04-11 Address 458 COZINE AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2016-07-25 2017-04-05 Address 458 COZINE AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2015-04-02 2016-07-25 Address 458 COAINE AVE ., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2013-04-04 2017-04-05 Address 2607 EMMONS AVE #3B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-04-04 2017-04-05 Address 2607 EMMONS AVE #3B, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2011-04-13 2015-04-02 Address 888 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060455 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006139 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160725001047 2016-07-25 CERTIFICATE OF CHANGE 2016-07-25
150402006274 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006828 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110413000387 2011-04-13 CERTIFICATE OF INCORPORATION 2011-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-03 No data 458 COZINE AVE, Brooklyn, BROOKLYN, NY, 11208 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-30 No data 458 COZINE AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 458 COZINE AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 458 COZINE AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647372 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3437762 RENEWAL INVOICED 2022-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3337846 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3176992 RENEWAL INVOICED 2020-04-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3033563 RENEWAL INVOICED 2019-05-09 340 Secondhand Dealer General License Renewal Fee
2787330 RENEWAL INVOICED 2018-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2640354 RENEWAL INVOICED 2017-07-11 340 Secondhand Dealer General License Renewal Fee
2538466 LL VIO CREDITED 2017-01-24 250 LL - License Violation
2528333 LL VIO CREDITED 2017-01-06 500 LL - License Violation
2501671 LL VIO CREDITED 2016-12-01 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-14 No data BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 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
6308668407 2021-02-10 0202 PPS 458 Cozine Ave, Brooklyn, NY, 11208-5716
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83746.69
Loan Approval Amount (current) 83746.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-5716
Project Congressional District NY-08
Number of Employees 17
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84486.45
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State