Search icon

TEN LAUNDROMAT LLC

Company Details

Name: TEN LAUNDROMAT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2011 (14 years ago)
Entity Number: 4161423
ZIP code: 07660
County: New York
Place of Formation: New York
Address: 65 CHALLENGER RD. STE 250, RIDGEFIELD PARK, NJ, United States, 07660

Contact Details

Phone +1 973-615-4568

DOS Process Agent

Name Role Address
C/O SEJONG LLP DOS Process Agent 65 CHALLENGER RD. STE 250, RIDGEFIELD PARK, NJ, United States, 07660

Licenses

Number Status Type Date End date
2061657-DCA Inactive Business 2017-11-27 No data
1441649-DCA Inactive Business 2012-08-17 2017-12-31

History

Start date End date Type Value
2011-11-03 2013-11-19 Address 350 FIFTH AVENUE, SUITE 5715, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211228003167 2021-12-28 BIENNIAL STATEMENT 2021-12-28
131119006217 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111103000281 2011-11-03 ARTICLES OF ORGANIZATION 2011-11-03

Complaints

Start date End date Type Satisafaction Restitution Result
2021-09-10 2021-09-15 Damaged Goods Yes 7.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3125122 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
2958927 OL VIO INVOICED 2019-01-08 250 OL - Other Violation
2957502 SCALE02 INVOICED 2019-01-04 40 SCALE TO 661 LBS
2695680 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2695681 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2501621 SCALE02 INVOICED 2016-12-01 40 SCALE TO 661 LBS
2243518 RENEWAL INVOICED 2015-12-29 340 Laundry License Renewal Fee
1774009 SCALE02 INVOICED 2014-09-04 40 SCALE TO 661 LBS
1556512 RENEWAL INVOICED 2014-01-10 340 Laundry License Renewal Fee
1156430 LICENSE INVOICED 2012-08-17 255 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
10700.00
Total Face Value Of Loan:
10700.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
10700.00
Total Face Value Of Loan:
10700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10700
Current Approval Amount:
10700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10792.05
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10700
Current Approval Amount:
10700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10772.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State