Search icon

LUCKY FIVE LAUNDROMAT, INC.

Company Details

Name: LUCKY FIVE LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2013 (11 years ago)
Entity Number: 4479603
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-34 21ST STREET, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-687-9519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-34 21ST STREET, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
2060193-DCA Inactive Business 2017-11-02 No data
2015965-DCA Inactive Business 2014-11-28 2017-12-31
1423625-DCA Inactive Business 2012-04-09 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
131029000869 2013-10-29 CERTIFICATE OF INCORPORATION 2013-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-09 No data 22040 HILLSIDE AVE, Queens, JAMAICA, NY, 11427 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-11 No data 22040 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-07 No data 22040 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-06 No data 22040 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-16 No data 14701 LIBERTY AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-01 No data 22040 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-19 No data 14701 LIBERTY AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-25 No data 22040 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-18 No data 22040 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-30 No data 22040 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued 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
3307458 SCALE02 INVOICED 2021-03-09 40 SCALE TO 661 LBS
3108186 RENEWAL INVOICED 2019-10-29 340 Laundries License Renewal Fee
3033071 SCALE02 INVOICED 2019-05-08 40 SCALE TO 661 LBS
2799005 LL VIO INVOICED 2018-06-12 250 LL - License Violation
2684262 BLUEDOT INVOICED 2017-10-31 340 Laundries License Blue Dot Fee
2681456 BLUEDOT CREDITED 2017-10-26 340 Laundries License Blue Dot Fee
2681455 LICENSE CREDITED 2017-10-26 85 Laundries License Fee
2617370 SCALE02 INVOICED 2017-05-30 40 SCALE TO 661 LBS
2602054 SCALE02 INVOICED 2017-05-03 40 SCALE TO 661 LBS
2224077 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-06 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7621348504 2021-03-06 0202 PPS 22040 Hillside Ave, Queens Village, NY, 11427-2020
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11782
Loan Approval Amount (current) 11782
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11427-2020
Project Congressional District NY-03
Number of Employees 2
NAICS code 812310
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 11851.06
Forgiveness Paid Date 2021-10-06
8453337804 2020-06-05 0202 PPP 220-40 HILLSIDE AVE, QUEENS VILLAGE, NY, 11428
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11782
Loan Approval Amount (current) 11782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11894.01
Forgiveness Paid Date 2021-05-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State