Search icon

SAN FRANCISCO LAUNDROMAT INC.

Company Details

Name: SAN FRANCISCO LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4085267
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 4808 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAN FRANCISCO LAUNDROMAT INC DOS Process Agent 4808 BROADWAY, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ALBERTO XIQUE Chief Executive Officer 4808 BROADWAY, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2062143-DCA Inactive Business 2017-11-30 No data
1393526-DCA Inactive Business 2011-05-24 2017-12-31

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 4808 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-04-21 Address 4808 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 4808 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2025-04-21 Address 4808 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421002258 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230712001687 2023-07-12 BIENNIAL STATEMENT 2023-04-01
210618060171 2021-06-18 BIENNIAL STATEMENT 2021-04-01
170607006429 2017-06-07 BIENNIAL STATEMENT 2017-04-01
150421006181 2015-04-21 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3315479 SCALE02 INVOICED 2021-04-05 40 SCALE TO 661 LBS
3275421 LL VIO INVOICED 2020-12-28 500 LL - License Violation
3256587 LL VIO CREDITED 2020-11-12 250 LL - License Violation
3201563 LL VIO VOIDED 2020-08-28 250 LL - License Violation
3106330 RENEWAL INVOICED 2019-10-24 340 Laundries License Renewal Fee
3102893 LL VIO INVOICED 2019-10-15 375 LL - License Violation
2948878 LL VIO INVOICED 2018-12-20 750 LL - License Violation
2928869 LL VIO CREDITED 2018-11-13 500 LL - License Violation
2703589 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2695762 LICENSE CREDITED 2017-11-17 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-26 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 No data No data No data
2024-01-26 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2020-08-26 Default Decision 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 No data 1 No data
2019-10-02 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-10-30 Hearing Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2018-10-30 Hearing Decision 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 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State