Search icon

115TH STREET AND FIRST AVE LAUNDROMAT INC

Company Details

Name: 115TH STREET AND FIRST AVE LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2014 (10 years ago)
Entity Number: 4676880
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2234 1ST AVENUE, NEW YORK, NY, United States, 10029
Address: 2234 1ST AVENUE, Ave PD, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-876-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
115TH STREET AND FIRST AVE LAUNDROMAT INC DOS Process Agent 2234 1ST AVENUE, Ave PD, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
DMITRIY BEREZOVSKY Chief Executive Officer 5385 NETHERLAND AVENUE, BRONX, NY, United States, 10471

Licenses

Number Status Type Date End date
2060257-DCA Inactive Business 2017-11-02 No data
2019212-DCA Inactive Business 2015-03-09 2017-12-31

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 5385 NETHERLAND AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-12-26 Address 5385 NETHERLAND AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-12-26 Address 2234 1ST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2021-11-12 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-08 2023-09-29 Address 1490 FIFTH AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2014-12-08 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226002844 2024-12-26 BIENNIAL STATEMENT 2024-12-26
230929000195 2023-09-29 BIENNIAL STATEMENT 2022-12-01
141208010270 2014-12-08 CERTIFICATE OF INCORPORATION 2014-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-09 No data 2236 1ST AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-15 No data 2236 1ST AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 2236 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 2236 1ST AVE, Manhattan, NEW YORK, NY, 10029 Pass 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
3454239 SCALE02 INVOICED 2022-06-09 40 SCALE TO 661 LBS
3318415 SCALE02 INVOICED 2021-04-15 40 SCALE TO 661 LBS
3123516 RENEWAL INVOICED 2019-12-05 340 Laundries License Renewal Fee
2986137 SCALE02 INVOICED 2019-02-21 40 SCALE TO 661 LBS
2688713 BLUEDOT INVOICED 2017-11-02 340 Laundries License Blue Dot Fee
2682033 LICENSE CREDITED 2017-10-27 85 Laundries License Fee
2682034 BLUEDOT CREDITED 2017-10-27 340 Laundries License Blue Dot Fee
2211701 RENEWAL INVOICED 2015-11-06 340 Laundry License Renewal Fee
2009381 LICENSE INVOICED 2015-03-05 170 Laundry License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3567848708 2021-03-31 0202 PPS 1490 5th Ave, New York, NY, 10035-2701
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32497
Loan Approval Amount (current) 32497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-2701
Project Congressional District NY-13
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32830.51
Forgiveness Paid Date 2022-04-14

Date of last update: 08 Mar 2025

Sources: New York Secretary of State