Search icon

WINDSOR LAUNDROMAT INC.

Company Details

Name: WINDSOR LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (11 years ago)
Entity Number: 4638323
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 223 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 347-236-2573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LACCONA Chief Executive Officer 223 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date
2079890-DCA Inactive Business 2018-11-14

Filings

Filing Number Date Filed Type Effective Date
181211006592 2018-12-11 BIENNIAL STATEMENT 2018-09-01
140918000197 2014-09-18 CERTIFICATE OF INCORPORATION 2014-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-06 No data 223 PROSPECT PARK W, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-31 No data 223 PROSPECT PARK W, Brooklyn, BROOKLYN, NY, 11215 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 223 PROSPECT PARK W, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-28 No data 223 PROSPECT PARK W, Brooklyn, BROOKLYN, NY, 11215 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
3244891 LL VIO CREDITED 2020-10-08 250 LL - License Violation
3244302 SCALE02 INVOICED 2020-10-06 40 SCALE TO 661 LBS
3124226 RENEWAL INVOICED 2019-12-06 340 Laundries License Renewal Fee
2929805 PL VIO INVOICED 2018-11-15 500 PL - Padlock Violation
2926905 LICENSE INVOICED 2018-11-08 255 Laundries License Fee
2531950 DCA-SUS CREDITED 2017-01-13 205 Suspense Account
2531949 PROCESSING INVOICED 2017-01-13 50 License Processing Fee
2490771 LICENSE CREDITED 2016-11-16 255 Laundry License Fee
2487991 PL VIO INVOICED 2016-11-10 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-06 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-10-29 Pleaded BUSINESS OFFERS SELF-SERVICE LAUNDRY MACHINERY FOR DIRECT USE BY THE GENERAL PUBLIC AND DOES NOT HAVE A LICENSE 1 1 No data No data
2016-10-28 Pleaded UNLIC. LAUNDROMAT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9785457207 2020-04-28 0202 PPP 223 Prospect Park West, Brooklyn, NY, 11215
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11154
Forgiveness Paid Date 2021-09-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State