Search icon

ROJO LAUNDRY LLC

Company Details

Name: ROJO LAUNDRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2012 (13 years ago)
Entity Number: 4251633
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 334 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 347-413-7598

DOS Process Agent

Name Role Address
ROJO LAUNDRY LLC DOS Process Agent 334 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2064151-DCA Inactive Business 2017-12-29 No data
1442345-DCA Inactive Business 2012-08-23 2017-12-31

History

Start date End date Type Value
2018-05-07 2024-05-10 Address 334 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2012-05-30 2018-05-07 Address 5 ETHAN ALLEN COURT, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002557 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220506002171 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200526060178 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180507006875 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160706007128 2016-07-06 BIENNIAL STATEMENT 2016-05-01
121106000349 2012-11-06 CERTIFICATE OF PUBLICATION 2012-11-06
120530000350 2012-05-30 ARTICLES OF ORGANIZATION 2012-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-16 No data 334 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-03 No data 334 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-05 No data 334 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 334 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 334 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-12 No data 334 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-08 No data 334 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-20 2023-02-16 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456755 SCALE02 INVOICED 2022-06-17 40 SCALE TO 661 LBS
3231193 LL VIO INVOICED 2020-09-08 250 LL - License Violation
3125151 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
2715107 SCALE02 INVOICED 2017-12-22 40 SCALE TO 661 LBS
2708642 BLUEDOT INVOICED 2017-12-11 340 Laundries License Blue Dot Fee
2703289 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2703290 BLUEDOT CREDITED 2017-11-30 340 Laundries License Blue Dot Fee
2238897 RENEWAL INVOICED 2015-12-21 340 Laundry License Renewal Fee
1997452 CL VIO INVOICED 2015-02-26 375 CL - Consumer Law Violation
1997099 SCALE02 INVOICED 2015-02-25 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-03 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2015-02-12 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5293988400 2021-02-08 0202 PPS 334 Knickerbocker Ave, Brooklyn, NY, 11237-3580
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5119
Loan Approval Amount (current) 5119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-3580
Project Congressional District NY-07
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5174.17
Forgiveness Paid Date 2022-03-09
8089997207 2020-04-28 0202 PPP 334 Knickerbocker Ave., BROOKLYN, NY, 11237
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5117
Loan Approval Amount (current) 5117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5183.52
Forgiveness Paid Date 2021-08-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State