Search icon

55 LAUNDROMAT LLC

Company Details

Name: 55 LAUNDROMAT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2014 (11 years ago)
Entity Number: 4539541
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 55 ROCKAWAY AVE, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 646-251-5905

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 ROCKAWAY AVE, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date End date
2060071-DCA Inactive Business 2017-10-31 No data
2031068-DCA Inactive Business 2015-12-03 2017-12-31

History

Start date End date Type Value
2014-03-06 2014-08-27 Address 1723 GROVE STREET 1ST/FL, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305006375 2018-03-05 BIENNIAL STATEMENT 2018-03-01
171031006111 2017-10-31 BIENNIAL STATEMENT 2016-03-01
140827000578 2014-08-27 CERTIFICATE OF CHANGE 2014-08-27
140620000289 2014-06-20 CERTIFICATE OF PUBLICATION 2014-06-20
140306010039 2014-03-06 ARTICLES OF ORGANIZATION 2014-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3105686 RENEWAL INVOICED 2019-10-23 340 Laundries License Renewal Fee
3100052 LL VIO CREDITED 2019-10-04 500 LL - License Violation
2944403 CL VIO INVOICED 2018-12-14 175 CL - Consumer Law Violation
2931027 CL VIO CREDITED 2018-11-16 175 CL - Consumer Law Violation
2922412 LICENSEDOC15 INVOICED 2018-11-01 15 License Document Replacement
2684308 BLUEDOT INVOICED 2017-10-31 340 Laundries License Blue Dot Fee
2681106 DCA-SUS CREDITED 2017-10-25 85 Suspense Account
2680603 BLUEDOT CREDITED 2017-10-24 340 Laundries License Blue Dot Fee
2680602 LICENSE CREDITED 2017-10-24 85 Laundries License Fee
2292228 CL VIO INVOICED 2016-03-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-26 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-09-26 Pleaded 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 1 No data No data
2018-10-31 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-02-26 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
5575.00
Total Face Value Of Loan:
5575.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5575
Current Approval Amount:
5575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5612.49

Date of last update: 25 Mar 2025

Sources: New York Secretary of State