Search icon

4122 LAUNDROMAT, INC.

Company Details

Name: 4122 LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2011 (13 years ago)
Entity Number: 4177993
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4122 10TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 4122 10TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-972-1692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4122 10TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
KWOK WING CHAN Chief Executive Officer 4122 10TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2061564-DCA Inactive Business 2017-11-25 No data
1416992-DCA Inactive Business 2012-01-13 2017-12-31
1249211-DCA Inactive Business 2007-03-02 2007-12-31

History

Start date End date Type Value
2011-12-19 2014-01-03 Address 4122 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002274 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111219000002 2011-12-19 CERTIFICATE OF INCORPORATION 2011-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-22 No data 4122 10TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-02 No data 4122 10TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 4122 10TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-13 No data 4122 10TH AVE, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-16 No data 4122 10TH AVE, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-23 No data 4122 10TH AVE, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-30 No data 4122 10TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-29 No data 4122 10TH AVE, Brooklyn, BROOKLYN, NY, 11219 Pass 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
3184158 LL VIO INVOICED 2020-06-24 500 LL - License Violation
3176486 CL VIO CREDITED 2020-04-22 175 CL - Consumer Law Violation
3176445 LL VIO CREDITED 2020-04-22 500 LL - License Violation
3168541 LL VIO VOIDED 2020-03-11 500 LL - License Violation
3168542 CL VIO VOIDED 2020-03-11 175 CL - Consumer Law Violation
3126916 RENEWAL0 INVOICED 2019-12-13 340 Laundries License Renewal Fee
3008972 LL VIO CREDITED 2019-03-28 250 LL - License Violation
2696768 LICENSE0 CREDITED 2017-11-20 85 Laundries License Fee
2696769 BLUEDOT0 INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2374701 SCALE02 INVOICED 2016-06-29 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-02 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2020-03-02 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-03-02 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 1 No data No data
2019-03-20 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5424338808 2021-04-17 0202 PPP 4122 10th Avenue Brooklyn STORE, BROOKLYN, NY, 11219
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3087.5
Loan Approval Amount (current) 3087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3100.02
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State