Search icon

CONDUIT LAUNDRY INC.

Company Details

Name: CONDUIT LAUNDRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4576068
ZIP code: 11231
County: Queens
Place of Formation: New York
Address: 360 COURT STREET, SUITE 3, BROOKLYN, NY, United States, 11231
Principal Address: 219-03 N CONDUIT AVENUE, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-902-7891

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATTORNEY LANCE LAZZARO ESQ. - LAZZARO LAW FIRM DOS Process Agent 360 COURT STREET, SUITE 3, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOSEPH ABDALLAH Chief Executive Officer 9728 3RD AVE UNIT 616, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2065204-DCA Inactive Business 2018-01-22 2021-12-31
2012432-DCA Inactive Business 2014-08-25 2017-12-31

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 9728 3RD AVE UNIT 616, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2014-05-13 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-13 2024-05-28 Address 360 COURT STREET, SUITE 3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528000920 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220209000480 2022-02-09 BIENNIAL STATEMENT 2022-02-09
140513010043 2014-05-13 CERTIFICATE OF INCORPORATION 2014-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-16 No data 21903 N CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-25 No data 21903 N CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-23 No data 21903 N CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-29 No data 21903 N CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 21903 N CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 21901 N CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-28 No data 21901 N CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-06 No data 21901 N CONDUIT AVE, Queens, SPRINGFIELD GARDENS, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-15 2015-06-02 Non-Delivery of Service Yes 200.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306586 LL VIO INVOICED 2021-03-05 1000 LL - License Violation
3272254 LL VIO CREDITED 2020-12-18 750 LL - License Violation
3149915 LL VIO INVOICED 2020-01-29 1000 LL - License Violation
3125256 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
3123491 LL VIO CREDITED 2019-12-05 500 LL - License Violation
2975046 SCALE02 INVOICED 2019-02-04 40 SCALE TO 661 LBS
2713271 BLUEDOT INVOICED 2017-12-19 340 Laundries License Blue Dot Fee
2713270 LICENSE CREDITED 2017-12-19 85 Laundries License Fee
2284428 RENEWAL INVOICED 2016-02-24 340 Laundry License Renewal Fee
1852247 LICENSEDOC0 INVOICED 2014-10-10 0 License Document Replacement, Lost in Mail

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-16 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2020-12-16 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-11-25 Default 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
2019-11-25 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272607806 2020-05-22 0202 PPP 21903 N CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413-3117
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 28507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-3117
Project Congressional District NY-05
Number of Employees 12
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28987.32
Forgiveness Paid Date 2022-02-03
2096398201 2020-07-31 0202 PPP 21903 N CONDUIT AVENUE, SPRINGFIELD GARDENS, NY, 11413
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28722.41
Loan Approval Amount (current) 28722.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 12
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29275.32
Forgiveness Paid Date 2022-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003994 Fair Labor Standards Act 2020-08-27 settled
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 2020-08-27
Termination Date 2021-05-03
Date Issue Joined 2020-11-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name PETERSON
Role Plaintiff
Name CONDUIT LAUNDRY INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State