Search icon

XPRESS LAUNDROMAT CORP.

Company Details

Name: XPRESS LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4551642
ZIP code: 11598
County: Kings
Place of Formation: New York
Address: 1809 UTICA AVENUE, BROOKLYN, NY, United States, 11598

Contact Details

Phone +1 347-579-7915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1809 UTICA AVENUE, BROOKLYN, NY, United States, 11598

Agent

Name Role Address
NAJEEB YAFAI Agent 8115 FLATLANDS AVE, BROOKLYN, NY, 11236

Licenses

Number Status Type Date End date
2063860-DCA Inactive Business 2017-12-23 No data
2032387-DCA Inactive Business 2016-01-13 2017-12-31

History

Start date End date Type Value
2014-03-27 2015-12-22 Address 8115 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151222000689 2015-12-22 CERTIFICATE OF CHANGE 2015-12-22
140327010012 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115097 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
2977664 LL VIO CREDITED 2019-02-07 250 LL - License Violation
2970580 SCALE02 INVOICED 2019-01-29 40 SCALE TO 661 LBS
2705461 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2705460 LICENSE CREDITED 2017-12-05 85 Laundries License Fee
2667869 CL VIO INVOICED 2017-09-20 260 CL - Consumer Law Violation
2655920 CL VIO CREDITED 2017-08-15 175 CL - Consumer Law Violation
2254521 LICENSE INVOICED 2016-01-08 340 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-29 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
2017-08-01 Hearing Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 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:
10622.00
Total Face Value Of Loan:
10622.00
Date:
2020-06-22
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:
-5417.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
5417.00
Total Face Value Of Loan:
5417.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10622
Current Approval Amount:
10622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10688.06
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417
Current Approval Amount:
5417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5475.77

Date of last update: 25 Mar 2025

Sources: New York Secretary of State