Search icon

J & C LAUNDROMAT SI INC

Company Details

Name: J & C LAUNDROMAT SI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2015 (9 years ago)
Entity Number: 4853309
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 378 JERSEY STREET, STATEN ISLAND, NY, United States, 10310
Principal Address: 378 JERSEY STREET, STATEN ISLAND,, NY, United States, 10310

Contact Details

Phone +1 646-634-6197

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIVIAN LIN Chief Executive Officer 378 JERSEY STREET, STATEN ISLAND,, NY, United States, 10310

DOS Process Agent

Name Role Address
J & C LAUNDROMAT SI INC DOS Process Agent 378 JERSEY STREET, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
2060456-DCA Inactive Business 2017-11-06 No data
2031361-DCA Inactive Business 2015-12-14 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
190731060292 2019-07-31 BIENNIAL STATEMENT 2017-11-01
151120010241 2015-11-20 CERTIFICATE OF INCORPORATION 2015-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-12 No data 378 JERSEY ST, Staten Island, STATEN ISLAND, NY, 10301 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 378 JERSEY ST, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-15 No data 378 JERSEY ST, Staten Island, STATEN ISLAND, NY, 10301 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 378 JERSEY ST, Staten Island, STATEN ISLAND, NY, 10301 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
3447252 SCALE02 INVOICED 2022-05-13 40 SCALE TO 661 LBS
3126952 RENEWAL INVOICED 2019-12-13 340 Laundries License Renewal Fee
3116230 LL VIO INVOICED 2019-11-15 375 LL - License Violation
3052469 LL VIO CREDITED 2019-07-01 250 LL - License Violation
2690861 BLUEDOT INVOICED 2017-11-06 340 Laundries License Blue Dot Fee
2683343 LICENSE CREDITED 2017-10-30 85 Laundries License Fee
2683344 BLUEDOT CREDITED 2017-10-30 340 Laundries License Blue Dot Fee
2594498 SCALE02 INVOICED 2017-04-24 40 SCALE TO 661 LBS
2232032 BLUEDOT INVOICED 2015-12-11 340 Laundry License Blue Dot Fee
2232029 LICENSE INVOICED 2015-12-11 85 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-19 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9031827901 2020-06-19 0202 PPP 378 JERSEY ST, STATEN ISLAND, NY, 10301-2237
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5735
Loan Approval Amount (current) 5735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-2237
Project Congressional District NY-11
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5795.49
Forgiveness Paid Date 2021-07-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State