Search icon

AVE D LAUNDRY INC

Company Details

Name: AVE D LAUNDRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2014 (11 years ago)
Entity Number: 4646611
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4124 AVENUE D, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-879-0958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVE D LAUNDRY INC DOS Process Agent 4124 AVENUE D, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
2061870-DCA Inactive Business 2017-11-28 No data
2014520-DCA Inactive Business 2014-10-14 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
141006010052 2014-10-06 CERTIFICATE OF INCORPORATION 2014-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-22 No data 4124 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-05 No data 4124 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 4124 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 4124 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 4124 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-11 No data 4124 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 No 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
3525979 SCALE02 INVOICED 2022-09-23 40 SCALE TO 661 LBS
3254064 SCALE02 INVOICED 2020-11-05 40 SCALE TO 661 LBS
3116038 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
2893901 LL VIO INVOICED 2018-10-01 250 LL - License Violation
2696860 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2696861 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2348315 SCALE02 INVOICED 2016-05-18 40 SCALE TO 661 LBS
2237058 RENEWAL INVOICED 2015-12-17 340 Laundry License Renewal Fee
1850826 LICENSE INVOICED 2014-10-09 255 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-20 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3959997808 2020-05-27 0202 PPP 4124 AVENUE D, BROOKLYN, NY, 11203-5706
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3248.75
Loan Approval Amount (current) 3248.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11203-5706
Project Congressional District NY-09
Number of Employees 1
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3268.8
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State