Search icon

48TH AVENUE LAUNDROMAT CORP.

Company Details

Name: 48TH AVENUE LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233568
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 5 WILBEN COURT, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 917-327-1698

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WILBEN COURT, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
2063188-DCA Inactive Business 2017-12-13 No data
2051654-DCA Inactive Business 2017-04-20 2017-12-31
1428754-DCA Inactive Business 2012-05-17 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
120419000650 2012-04-19 CERTIFICATE OF INCORPORATION 2012-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-09 No data 4812 104TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-27 No data 4812 104TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-28 No data 4812 104TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-19 No data 4812 104TH ST, Queens, CORONA, NY, 11368 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
3446369 SCALE02 INVOICED 2022-05-11 40 SCALE TO 661 LBS
3114543 LL VIO CREDITED 2019-11-12 500 LL - License Violation
3112189 SCALE02 INVOICED 2019-11-06 40 SCALE TO 661 LBS
3111422 RENEWAL INVOICED 2019-11-04 340 Laundries License Renewal Fee
2920349 LL VIO INVOICED 2018-10-30 250 LL - License Violation
2920038 SCALE02 INVOICED 2018-10-30 40 SCALE TO 661 LBS
2705874 DCA-MFAL INVOICED 2017-12-05 255 Manual Fee Account Licensing
2698592 LICENSE INVOICED 2017-11-22 85 Laundries License Fee
2547684 LICENSE INVOICED 2017-02-06 170 Laundries License Fee
1555420 RENEWAL INVOICED 2014-01-09 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-28 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-10-28 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2018-10-19 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3795567408 2020-05-08 0202 PPP 48-12 104th Street, Corona, NY, 11368
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3353.45
Forgiveness Paid Date 2020-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State