Search icon

M1 LAUNDROMAT LLC

Company Details

Name: M1 LAUNDROMAT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2013 (12 years ago)
Entity Number: 4424565
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 1430 college point blvd., COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 516-993-5773

DOS Process Agent

Name Role Address
M1 LAUNDROMAT LLC DOS Process Agent 1430 college point blvd., COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2063724-DCA Inactive Business 2017-12-21 2021-12-31
2063682-DCA Inactive Business 2017-12-20 No data
2063680-DCA Inactive Business 2017-12-20 No data

History

Start date End date Type Value
2021-10-07 2023-11-29 Address 1430 college point blvd., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2013-08-13 2021-10-07 Address PO BOX 560155, COLLEGE POINT, NY, 11356, 0155, USA (Type of address: Service of Process)
2013-06-28 2013-08-13 Address 222 ARLEIGH RD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129017859 2023-11-29 BIENNIAL STATEMENT 2023-06-01
211007001092 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
211005000954 2021-10-05 BIENNIAL STATEMENT 2021-10-05
131025000501 2013-10-25 CERTIFICATE OF PUBLICATION 2013-10-25
130813000609 2013-08-13 CERTIFICATE OF CHANGE 2013-08-13
130628000525 2013-06-28 ARTICLES OF ORGANIZATION 2013-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-16 No data 1386 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 1536 UNIONPORT RD, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-11 No data 1386 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-10 No data 1536 UNIONPORT RD, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-10 No data 1660 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-27 No data 1536 UNIONPORT RD, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 1386 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-18 No data 1660 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 1386 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-05 No data 1536 UNIONPORT RD, Bronx, BRONX, NY, 10462 NOH Withdrawn 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
2017-08-11 2017-08-25 Misrepresentation Yes 11.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569428 SCALE02 INVOICED 2022-12-19 40 SCALE TO 661 LBS
3360947 PL VIO INVOICED 2021-08-17 6800 PL - Padlock Violation
3335555 PL VIO CREDITED 2021-06-04 500 PL - Padlock Violation
3308350 SCALE02 INVOICED 2021-03-11 40 SCALE TO 661 LBS
3162755 LL VIO INVOICED 2020-02-27 500 LL - License Violation
3141187 LL VIO CREDITED 2020-01-07 375 LL - License Violation
3140690 SCALE02 INVOICED 2020-01-06 40 SCALE TO 661 LBS
3122657 RENEWAL INVOICED 2019-12-04 340 Laundries License Renewal Fee
3122660 RENEWAL INVOICED 2019-12-04 340 Laundries License Renewal Fee
3122661 RENEWAL INVOICED 2019-12-04 340 Laundries License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-27 No data PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data No data No data
2025-02-27 No data BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2021-06-03 Default Decision BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND DOES NOT HAVE A DCA LICENSE 1 No data 1 No data
2019-12-27 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2019-06-18 Default Decision 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 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5589537201 2020-04-27 0202 PPP 1430 College Point Blvd, College Point, NY, 11356-1720
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66400
Loan Approval Amount (current) 66400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1720
Project Congressional District NY-14
Number of Employees 11
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67118.58
Forgiveness Paid Date 2021-06-04
9739198610 2021-03-26 0202 PPS 1430 College Point Blvd, College Point, NY, 11356-1720
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76780
Loan Approval Amount (current) 76780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1720
Project Congressional District NY-14
Number of Employees 14
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77339.55
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State