Search icon

THE ECO LAUNDRY COMPANY LLC

Company Details

Name: THE ECO LAUNDRY COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2011 (14 years ago)
Entity Number: 4102396
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 34 Des Brosses St Ste 309, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-649-3806

DOS Process Agent

Name Role Address
JEAN CALLEJA DOS Process Agent 34 Des Brosses St Ste 309, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2064810-DCA Inactive Business 2018-01-11 No data
1424635-DCA Inactive Business 2012-04-16 2017-12-31

History

Start date End date Type Value
2011-06-03 2024-03-07 Address 34 DESBROSSES ST, APT 309, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307002530 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220221000928 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200224060323 2020-02-24 BIENNIAL STATEMENT 2019-06-01
111219000846 2011-12-19 CERTIFICATE OF PUBLICATION 2011-12-19
110603000352 2011-06-03 ARTICLES OF ORGANIZATION 2011-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-28 No data 249 W 18TH ST, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 249 W 18TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 249 W 18TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 249 W 18TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-31 No data 249 W 18TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-14 No data 249 W 18TH ST, Manhattan, NEW YORK, NY, 10011 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data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
3358983 CL VIO INVOICED 2021-08-11 350 CL - Consumer Law Violation
3334421 CL VIO CREDITED 2021-06-01 175 CL - Consumer Law Violation
3334176 SCALE02 INVOICED 2021-05-28 40 SCALE TO 661 LBS
3133541 RENEWAL INVOICED 2019-12-31 490 Laundries License Renewal Fee
3085878 SCALE02 INVOICED 2019-09-17 40 SCALE TO 661 LBS
3058046 LL VIO INVOICED 2019-07-05 500 LL - License Violation
3058047 CL VIO INVOICED 2019-07-05 350 CL - Consumer Law Violation
3023119 LL VIO CREDITED 2019-04-29 375 LL - License Violation
3023120 CL VIO CREDITED 2019-04-29 262.5 CL - Consumer Law Violation
2973861 LL VIO INVOICED 2019-02-01 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-28 Default Decision 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 No data 1 No data
2019-04-17 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-04-17 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-11-28 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-11-28 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2018-11-28 Default Decision Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8510268408 2021-02-13 0202 PPS 249 W 18th St, New York, NY, 10011-4507
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40427
Loan Approval Amount (current) 40427
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4507
Project Congressional District NY-12
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1614727705 2020-05-01 0202 PPP 249 W 18TH ST, NEW YORK, NY, 10011
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44447
Loan Approval Amount (current) 44447
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36832.09
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State