Search icon

138 STREET AND LENOX LAUNDROMAT INC

Company claim

Is this your business?

Get access!

Company Details

Name: 138 STREET AND LENOX LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4720386
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 545 LENOX AVENUE, NEW YORK, NY, United States, 10037

Contact Details

Phone +1 212-276-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
138 STREET AND LENOX LAUNDROMAT INC DOS Process Agent 545 LENOX AVENUE, NEW YORK, NY, United States, 10037

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
2060667-DCA Inactive Business 2017-11-14 No data
2030282-DCA Inactive Business 2015-11-10 2017-12-31

History

Start date End date Type Value
2015-03-04 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-04 2023-09-29 Address 1490 FIFTH AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000160 2023-09-29 BIENNIAL STATEMENT 2023-03-01
150304010254 2015-03-04 CERTIFICATE OF INCORPORATION 2015-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629067 SCALE02 INVOICED 2023-04-13 40 SCALE TO 661 LBS
3524314 SCALE02 INVOICED 2022-09-19 40 SCALE TO 661 LBS
3321064 LL VIO INVOICED 2021-04-27 250 LL - License Violation
3319821 SCALE02 INVOICED 2021-04-21 40 SCALE TO 661 LBS
3126578 RENEWAL INVOICED 2019-12-12 340 Laundries License Renewal Fee
2693496 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2688267 LICENSE CREDITED 2017-11-02 85 Laundries License Fee
2688268 BLUEDOT CREDITED 2017-11-02 340 Laundries License Blue Dot Fee
2383782 SCALE02 INVOICED 2016-07-14 40 SCALE TO 661 LBS
2211768 LICENSE INVOICED 2015-11-06 85 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-26 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2021-04-21 Pleaded 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 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
98201.00
Total Face Value Of Loan:
98201.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7200.00
Total Face Value Of Loan:
7200.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98201
Current Approval Amount:
98201
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99511.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State