Search icon

A + A LAUNDROMAT NY, INC.

Company Details

Name: A + A LAUNDROMAT NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368157
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2122 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-646-1628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YA QIONG ZHEN DOS Process Agent 2122 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
2063265-DCA Inactive Business 2017-12-13 No data
2002111-DCA Inactive Business 2014-01-02 2017-12-31

History

Start date End date Type Value
2013-03-04 2013-05-02 Address 2175 E. 2ND STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130502000244 2013-05-02 CERTIFICATE OF CHANGE 2013-05-02
130304000126 2013-03-04 CERTIFICATE OF INCORPORATION 2013-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-25 No data 2122 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-14 No data 2122 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-24 No data 2122 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-11 No data 2122 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 2122 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 2122 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-30 No data 2122 GRAVESEND NECK RD, Brooklyn, BROOKLYN, NY, 11229 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
3348165 LL VIO INVOICED 2021-07-12 375 LL - License Violation
3333762 LL VIO CREDITED 2021-05-27 250 LL - License Violation
3161186 LL VIO INVOICED 2020-02-21 375 LL - License Violation
3147841 LL VIO CREDITED 2020-01-23 625 LL - License Violation
3117877 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
3067436 SCALE02 INVOICED 2019-07-30 40 SCALE TO 661 LBS
2948900 LL VIO CREDITED 2018-12-20 250 LL - License Violation
2703450 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2703449 LICENSE CREDITED 2017-11-30 85 Laundries License Fee
2237995 RENEWAL INVOICED 2015-12-18 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-25 Default Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 No data 1 No data
2020-01-14 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
2020-01-14 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
2018-12-11 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND 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
8228027406 2020-05-18 0202 PPP 2122 GRAVESEND NECK RD, BROOKLYN, NY, 11229-4810
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11229-4810
Project Congressional District NY-08
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6360.38
Forgiveness Paid Date 2021-04-29
2398238401 2021-02-03 0202 PPS 2122 Gravesend Neck Rd, Brooklyn, NY, 11229-4810
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6343
Loan Approval Amount (current) 6343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4810
Project Congressional District NY-08
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6383.7
Forgiveness Paid Date 2021-09-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State