Search icon

BEDFORD LAUNDROMAT, INC.

Company Details

Name: BEDFORD LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2015 (10 years ago)
Date of dissolution: 18 Nov 2021
Entity Number: 4790923
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 62 BEDFORD STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 917-747-1817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 BEDFORD STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2092075-DCA Inactive Business 2019-11-07 2021-12-31
2062996-DCA Inactive Business 2017-12-11 No data
2026772-DCA Inactive Business 2015-08-07 2017-12-31

History

Start date End date Type Value
2015-07-16 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-16 2022-05-11 Address 62 BEDFORD STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220511003322 2021-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-18
150716010372 2015-07-16 CERTIFICATE OF INCORPORATION 2015-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-19 No data 62 BEDFORD ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-31 No data 62 BEDFORD ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-07 No data 62 BEDFORD ST, Manhattan, NEW YORK, NY, 10014 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 62 BEDFORD ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-09 No data 62 BEDFORD ST, Manhattan, NEW YORK, NY, 10014 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-26 No data 62 BEDFORD ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-16 No data 62 BEDFORD ST, Manhattan, NEW YORK, NY, 10014 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
3314113 SCALE02 INVOICED 2021-03-31 40 SCALE TO 661 LBS
3132135 RENEWAL INVOICED 2019-12-27 340 Laundries License Renewal Fee
3113116 LICENSE INVOICED 2019-11-07 85 Laundries License Fee
3113117 BLUEDOT INVOICED 2019-11-07 340 Laundries License Blue Dot Fee
3074037 PL VIO INVOICED 2019-08-16 1000 PL - Padlock Violation
3059344 PL VIO VOIDED 2019-07-09 500 PL - Padlock Violation
2814115 CL VIO CREDITED 2018-07-18 175 CL - Consumer Law Violation
2701618 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2701617 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2630763 CL VIO CREDITED 2017-06-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-27 Pleaded BUSINESS PROVIDES LAUNDRY SERVICES TO HOTELS, HOSPITALS, RESTAURANTS, ETC. AND DOES NOT HAVE A DCA LICENSE 1 1 No data No data
2018-07-09 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-05-26 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1460797700 2020-05-01 0202 PPP 62 BEDFORD ST, NEW YORK, NY, 10014
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6616.08
Forgiveness Paid Date 2022-02-17
9261478404 2021-02-16 0202 PPS 62 Bedford St, New York, NY, 10014-4010
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4010
Project Congressional District NY-10
Number of Employees 1
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 6564.41
Forgiveness Paid Date 2022-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State