Search icon

THE LAUNDRY HOUSE CORP

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAUNDRY HOUSE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2015 (10 years ago)
Entity Number: 4824682
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1150 PELHAM PKWY S, APT 6A, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAUNDRY HOUSE CORP DOS Process Agent 1150 PELHAM PKWY S, APT 6A, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
YOUNG HI KIM Chief Executive Officer 1150 PELHAM PKWY S, APT 6A, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2061791-DCA Inactive Business 2017-11-28 No data
2031103-DCA Inactive Business 2015-12-07 2017-12-31

History

Start date End date Type Value
2015-09-24 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-24 2023-12-12 Address 1853 ARCHER ST, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212003839 2023-12-12 BIENNIAL STATEMENT 2023-09-01
150924010137 2015-09-24 CERTIFICATE OF INCORPORATION 2015-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569332 SCALE02 INVOICED 2022-12-19 40 SCALE TO 661 LBS
3196761 SCALE02 INVOICED 2020-08-04 40 SCALE TO 661 LBS
3133228 RENEWAL INVOICED 2019-12-30 340 Laundries License Renewal Fee
3009061 SCALE02 INVOICED 2019-03-28 40 SCALE TO 661 LBS
3007068 LL VIO CREDITED 2019-03-25 250 LL - License Violation
2897342 SCALE02 INVOICED 2018-10-02 40 SCALE TO 661 LBS
2700773 DCA-SUS CREDITED 2017-11-28 85 Suspense Account
2700533 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2700532 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2560605 SCALE02 INVOICED 2017-02-24 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-12 No data 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 No data No data
2017-02-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
56500.00
Total Face Value Of Loan:
56500.00
Date:
2020-06-02
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:
3070.00
Total Face Value Of Loan:
3070.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3070
Current Approval Amount:
3070
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3104.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State