Search icon

HAPPY FORT HAMILTON LAUNDROMAT INC

Company claim

Is this your business?

Get access!

Company Details

Name: HAPPY FORT HAMILTON LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2015 (10 years ago)
Entity Number: 4784278
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7005 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-373-2883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAPPY FORT HAMILTON LAUNDROMAT INC DOS Process Agent 7005 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2062179-DCA Inactive Business 2017-12-01 No data
2028018-DCA Inactive Business 2015-09-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
150702010413 2015-07-02 CERTIFICATE OF INCORPORATION 2015-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306317 SCALE02 INVOICED 2021-03-04 40 SCALE TO 661 LBS
3128905 RENEWAL INVOICED 2019-12-17 340 Laundries License Renewal Fee
3007943 LL VIO INVOICED 2019-03-26 1125 LL - License Violation
2982849 LL VIO CREDITED 2019-02-15 750 LL - License Violation
2703505 DCA-SUS CREDITED 2017-11-30 85 Suspense Account
2696900 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2696901 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2612438 OL VIO CREDITED 2017-05-16 125 OL - Other Violation
2154081 BLUEDOT CREDITED 2015-08-18 340 Laundry License Blue Dot Fee
2154080 LICENSE INVOICED 2015-08-18 85 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Hearing Decision 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 1 No data
2019-02-06 Hearing 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
2019-02-06 Hearing 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
2017-05-02 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
-5687.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
51600.00
Total Face Value Of Loan:
51600.00
Date:
2020-06-03
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:
5687.00
Total Face Value Of Loan:
5687.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5687
Current Approval Amount:
5687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5755.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State