Search icon

BLUE LAUNDRY INC.

Company Details

Name: BLUE LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2013 (12 years ago)
Entity Number: 4395747
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 69-13 FOREST AVE, RIDGEWOOD, NY, United States, 11385
Principal Address: 618 FAIRVIEW AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-312-0408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONI KOLALEWSKI Chief Executive Officer 618 FAIRVIEW AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-13 FOREST AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2063446-DCA Inactive Business 2017-12-16 No data
2031060-DCA Inactive Business 2015-12-03 2017-12-31

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 618 FAIRVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2019-07-24 2023-04-04 Address 618 FAIRVIEW AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2013-04-29 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-29 2023-04-04 Address 6913 FOREST AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404002884 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210825002304 2021-08-25 BIENNIAL STATEMENT 2021-08-25
201022060394 2020-10-22 BIENNIAL STATEMENT 2019-04-01
190724002000 2019-07-24 BIENNIAL STATEMENT 2019-04-01
130429000749 2013-04-29 CERTIFICATE OF INCORPORATION 2013-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 618 FAIRVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-03 No data 618 FAIRVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-07 No data 618 FAIRVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-09 No data 618 FAIRVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-27 No data 618 FAIRVIEW AVE, Queens, RIDGEWOOD, NY, 11385 No 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 618 FAIRVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-12 No data 618 FAIRVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 618 FAIRVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 618 FAIRVIEW AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 618 FAIRVIEW AVE, Queens, RIDGEWOOD, NY, 11385 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
3630568 SCALE02 INVOICED 2023-04-18 40 SCALE TO 661 LBS
3415918 SCALE02 INVOICED 2022-02-09 40 SCALE TO 661 LBS
3158438 LL VIO INVOICED 2020-02-13 500 LL - License Violation
3147159 LL VIO CREDITED 2020-01-22 500 LL - License Violation
3147160 CL VIO CREDITED 2020-01-22 175 CL - Consumer Law Violation
3146911 SCALE02 INVOICED 2020-01-21 40 SCALE TO 661 LBS
3112222 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
3006501 LL VIO CREDITED 2019-03-22 250 LL - License Violation
3004489 SCALE02 INVOICED 2019-03-19 40 SCALE TO 661 LBS
2794672 SCALE02 INVOICED 2018-05-30 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-14 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-01-14 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2020-01-14 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2019-03-12 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
1942437809 2020-05-22 0202 PPP 618 Fairview Ave, Ridgewood, NY, 11385
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4416.56
Forgiveness Paid Date 2021-05-04
6319258506 2021-03-03 0202 PPS 618 Fairview Ave, Ridgewood, NY, 11385-2484
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-2484
Project Congressional District NY-07
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4405.38
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State