Search icon

BEST LUCK BNY LAUNDRY INC.

Company Details

Name: BEST LUCK BNY LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2011 (13 years ago)
Entity Number: 4170624
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 272 E. 3TH STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-533-2542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 E. 3TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2065131-DCA Inactive Business 2018-01-19 2021-12-31
2064083-DCA Inactive Business 2017-12-28 2021-12-31
1415495-DCA Inactive Business 2011-12-19 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
111129000899 2011-11-29 CERTIFICATE OF INCORPORATION 2011-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-16 No data 272 E 3RD ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-11 No data 272 E 3RD ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-11 No data 272 E 3RD ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-11 No data 272 E 3RD ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-29 No data 272 E 3RD ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-24 No data 272 E 3RD ST, Manhattan, NEW YORK, NY, 10009 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
3247081 LL VIO INVOICED 2020-10-19 500 LL - License Violation
3123639 RENEWAL INVOICED 2019-12-05 340 Laundries License Renewal Fee
3117177 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
3035480 LL VIO INVOICED 2019-05-15 375 LL - License Violation
3004852 LL VIO CREDITED 2019-03-20 250 LL - License Violation
2703261 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2703262 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2703318 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2703317 LICENSE INVOICED 2017-11-30 85 Laundries License Fee
2273286 DCA-SUS CREDITED 2016-02-05 290 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-16 Pleaded Sign stating business' procedures for maintaining functional separation of laundered and unlaundered laundry is not posted conspicuously in all places where laundry services are processed 1 1 No data No data
2020-10-16 Pleaded Sign stating business' procedures for maintaining minimum standards of cleanliness and hygiene is not posted conspicuously in all places where laundry services are processed 1 1 No data No data
2019-03-11 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
2014-07-24 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285407701 2020-05-01 0202 PPP 20352 27th ave, BAYSIDE, NY, 11360
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29132
Loan Approval Amount (current) 29132
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 BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29413.53
Forgiveness Paid Date 2021-04-22
1821828710 2021-03-27 0202 PPS 20352 27th Ave, Bayside, NY, 11360-2346
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29132
Loan Approval Amount (current) 29132
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 Bayside, QUEENS, NY, 11360-2346
Project Congressional District NY-03
Number of Employees 7
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29365.15
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State