Search icon

SUPER SUNNY LAUNDROMAT LLC

Company Details

Name: SUPER SUNNY LAUNDROMAT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2012 (13 years ago)
Entity Number: 4323429
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9512 AVE L, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-577-8843

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9512 AVE L, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2060985-DCA Inactive Business 2017-11-16 No data
1452600-DCA Inactive Business 2012-12-20 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
221003002881 2022-10-03 BIENNIAL STATEMENT 2020-11-01
121123000125 2012-11-23 ARTICLES OF ORGANIZATION 2012-11-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268236 SCALE02 INVOICED 2020-12-10 40 SCALE TO 661 LBS
3115492 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
3018449 LL VIO INVOICED 2019-04-15 250 LL - License Violation
3002915 LL VIO CREDITED 2019-03-15 750 LL - License Violation
2691182 LICENSE CREDITED 2017-11-08 85 Laundries License Fee
2691183 BLUEDOT INVOICED 2017-11-08 340 Laundries License Blue Dot Fee
2616300 CL VIO CREDITED 2017-05-24 175 CL - Consumer Law Violation
2614668 SCALE02 INVOICED 2017-05-19 40 SCALE TO 661 LBS
2233207 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
1548030 RENEWAL INVOICED 2013-12-30 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-06 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
2019-03-06 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
2019-03-06 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
2017-05-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State