Search icon

RED HOOK LAUNDROMAT #1 INC.

Company Details

Name: RED HOOK LAUNDROMAT #1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249620
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 282 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 917-418-9497

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 282 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
SALEH ELAMARI Chief Executive Officer 282 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
2062479-DCA Inactive Business 2017-12-05 No data
1437510-DCA Inactive Business 2012-09-20 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
160523006213 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140508006734 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120523000931 2012-05-23 CERTIFICATE OF INCORPORATION 2012-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-10 No data 282 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-23 No data 282 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 282 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 282 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No 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
3308053 SCALE02 INVOICED 2021-03-10 40 SCALE TO 661 LBS
3115902 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
3067399 SCALE02 INVOICED 2019-07-30 40 SCALE TO 661 LBS
2702120 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2701314 DCA-MFAL CREDITED 2017-11-28 255 Manual Fee Account Licensing
2696306 LICENSE CREDITED 2017-11-18 85 Laundries License Fee
2224193 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
1538570 RENEWAL INVOICED 2013-12-18 340 Laundry License Renewal Fee
346258 CNV_SI INVOICED 2013-02-19 40 SI - Certificate of Inspection fee (scales)
1156190 CNV_TFEE INVOICED 2012-09-20 6.349999904632568 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459418504 2021-02-24 0202 PPP 282 Van Brunt St, Brooklyn, NY, 11231-1236
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10480
Loan Approval Amount (current) 10480
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 Brooklyn, KINGS, NY, 11231-1236
Project Congressional District NY-10
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10544.19
Forgiveness Paid Date 2021-10-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State