Search icon

COIN N LAUNDRY LLC

Company Details

Name: COIN N LAUNDRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2015 (10 years ago)
Entity Number: 4850633
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6724 11TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6724 11TH AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2060870-DCA Inactive Business 2017-11-16 No data
2030550-DCA Inactive Business 2015-11-18 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
191107060135 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171110006227 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151116010474 2015-11-16 ARTICLES OF ORGANIZATION 2015-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120684 RENEWAL INVOICED 2019-11-27 340 Laundries License Renewal Fee
3061660 LL VIO CREDITED 2019-07-15 500 LL - License Violation
2694776 BLUEDOT CREDITED 2017-11-16 340 Laundries License Blue Dot Fee
2694777 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2692244 LICENSE CREDITED 2017-11-09 85 Laundries License Fee
2692245 BLUEDOT CREDITED 2017-11-09 340 Laundries License Blue Dot Fee
2258493 SCALE02 INVOICED 2016-01-15 40 SCALE TO 661 LBS
2224912 RENEWAL INVOICED 2015-11-30 340 Laundry License Renewal Fee
2217964 LICENSE INVOICED 2015-11-17 85 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-24 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-06-24 Pleaded 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 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
10225.00
Total Face Value Of Loan:
10225.00
Date:
2020-05-02
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:
6137.00
Total Face Value Of Loan:
6137.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10225
Current Approval Amount:
10225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10283.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6137
Current Approval Amount:
6137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6194.97

Date of last update: 25 Mar 2025

Sources: New York Secretary of State