Search icon

LAVANDERIA EXPRESS XI LLC

Company Details

Name: LAVANDERIA EXPRESS XI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2013 (12 years ago)
Entity Number: 4470781
ZIP code: 11385
County: Albany
Place of Formation: New York
Address: 476 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 516-322-2528

Phone +1 718-456-9194

DOS Process Agent

Name Role Address
LAVANDERIA EXPRESS XI LLC DOS Process Agent 476 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2061950-DCA Inactive Business 2017-11-29 No data
2024929-DCA Inactive Business 2015-06-26 2017-12-31

History

Start date End date Type Value
2013-10-09 2023-10-30 Address 476 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030018615 2023-10-30 BIENNIAL STATEMENT 2023-10-01
210831001738 2021-08-31 BIENNIAL STATEMENT 2021-08-31
131206000356 2013-12-06 CERTIFICATE OF PUBLICATION 2013-12-06
131009000631 2013-10-09 ARTICLES OF ORGANIZATION 2013-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129224 RENEWAL INVOICED 2019-12-18 340 Laundries License Renewal Fee
2698887 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2694014 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2661390 OL VIO INVOICED 2017-08-31 250 OL - Other Violation
2628151 OL VIO CREDITED 2017-06-20 375 OL - Other Violation
2577566 OL VIO CREDITED 2017-03-20 125 OL - Other Violation
2232939 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
2112950 LICENSE INVOICED 2015-06-24 170 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-12 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2017-03-07 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11880.00
Total Face Value Of Loan:
11880.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11880.20
Total Face Value Of Loan:
11880.20

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11880.2
Current Approval Amount:
11880.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11880
Current Approval Amount:
11880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State