Search icon

740 LAUNDROMAT INC.

Company Details

Name: 740 LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2011 (14 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 4112728
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 740 A MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 646-824-8696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 A MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
2061553-DCA Inactive Business 2017-11-25 No data
1399615-DCA Inactive Business 2011-07-12 2017-12-31

History

Start date End date Type Value
2011-06-28 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-28 2024-11-26 Address 740 A MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003094 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
110628000969 2011-06-28 CERTIFICATE OF INCORPORATION 2011-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112213 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
3005918 LL VIO CREDITED 2019-03-21 250 LL - License Violation
2699588 BLUEDOT INVOICED 2017-11-25 340 Laundries License Blue Dot Fee
2697146 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2697148 BLUEDOT CREDITED 2017-11-20 340 Laundries License Blue Dot Fee
2697147 BLUEDOT CREDITED 2017-11-20 340 Laundries License Blue Dot Fee
2548545 SCALE02 INVOICED 2017-02-07 40 SCALE TO 661 LBS
2209370 RENEWAL INVOICED 2015-11-04 340 Laundry License Renewal Fee
1562973 SCALE02 INVOICED 2014-01-17 40 SCALE TO 661 LBS
1467481 RENEWAL INVOICED 2013-10-21 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-13 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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
9130.00
Total Face Value Of Loan:
9130.00
Date:
2020-05-28
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:
9130.00
Total Face Value Of Loan:
9130.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9130
Current Approval Amount:
9130
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9263.82
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9130
Current Approval Amount:
9130
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9234.06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State