Search icon

CHELSEA LAUNDRY, INC.

Company Details

Name: CHELSEA LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2014 (11 years ago)
Entity Number: 4514725
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 171 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-255-1733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2062089-DCA Inactive Business 2017-11-30 No data
2031213-DCA Inactive Business 2015-12-09 2017-12-31

History

Start date End date Type Value
2014-01-16 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140116000563 2014-01-16 CERTIFICATE OF INCORPORATION 2014-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-25 No data 171 W 26TH ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-22 No data 171 W 26TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-24 No data 171 W 26TH ST, Manhattan, NEW YORK, NY, 10001 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-17 No data 171 W 26TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-11 No data 171 W 26TH ST, Manhattan, NEW YORK, NY, 10001 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
3465731 SCALE02 INVOICED 2022-07-26 40 SCALE TO 661 LBS
3125713 LL VIO INVOICED 2019-12-11 375 LL - License Violation
3114326 RENEWAL INVOICED 2019-11-12 340 Laundries License Renewal Fee
3108167 CL VIO CREDITED 2019-10-29 175 CL - Consumer Law Violation
3108166 LL VIO CREDITED 2019-10-29 250 LL - License Violation
3075210 LL VIO CREDITED 2019-08-21 250 LL - License Violation
3075211 CL VIO CREDITED 2019-08-21 175 CL - Consumer Law Violation
3063739 LL VIO VOIDED 2019-07-19 500 LL - License Violation
3063740 CL VIO VOIDED 2019-07-19 350 CL - Consumer Law Violation
3041367 CL VIO VOIDED 2019-05-31 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-24 Hearing Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data No data 1
2019-05-24 Hearing 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
2017-03-17 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1816578506 2021-02-19 0202 PPS 171 W 26th St, New York, NY, 10001-6819
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8630
Loan Approval Amount (current) 8630
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 New York, NEW YORK, NY, 10001-6819
Project Congressional District NY-12
Number of Employees 3
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 8702.16
Forgiveness Paid Date 2021-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008992 Fair Labor Standards Act 2020-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-27
Termination Date 2021-07-21
Date Issue Joined 2020-12-24
Pretrial Conference Date 2021-03-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name AVILES,
Role Plaintiff
Name CHELSEA LAUNDRY, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State