Search icon

SUITS AND SKIRTS PLANT, LLC

Company Details

Name: SUITS AND SKIRTS PLANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2016 (9 years ago)
Entity Number: 4895109
ZIP code: 11101
County: Bronx
Place of Formation: New York
Address: 24-09 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 609-468-8068

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 24-09 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2060892-DCA Inactive Business 2017-11-16 2019-12-31

History

Start date End date Type Value
2016-02-11 2016-08-17 Address 536-540 BARRETTO STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160817000697 2016-08-17 CERTIFICATE OF AMENDMENT 2016-08-17
160211010384 2016-02-11 ARTICLES OF ORGANIZATION 2016-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-12 No data 160 E 28TH ST, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-26 No data 2409 41ST AVE, Queens, LONG ISLAND CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-07 No data 160 E 28TH ST, Manhattan, NEW YORK, NY, 10016 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-12 No data 120 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 160 E 28TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 120 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-23 No data 2409 41ST AVE, Queens, LONG ISLAND CITY, NY, 11101 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
3199833 PL VIO INVOICED 2020-08-20 10400 PL - Padlock Violation
3175934 PL VIO CREDITED 2020-04-15 500 PL - Padlock Violation
3169644 PL VIO CREDITED 2020-03-16 500 PL - Padlock Violation
3110985 PL VIO INVOICED 2019-11-01 3300 PL - Padlock Violation
3083033 PL VIO CREDITED 2019-09-10 500 PL - Padlock Violation
2726711 PROCESSING INVOICED 2018-01-10 50 License Processing Fee
2726712 DCA-SUS CREDITED 2018-01-10 375 Suspense Account
2695816 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2695814 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2695812 DCA-SUS CREDITED 2017-11-17 375 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-12 Default Decision BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND DOES NOT HAVE A DCA LICENSE 1 No data 1 No data
2019-08-29 Default Decision BUSINESS STORES OR COLLECTS LAUNDRY FOR LAUNDRY SERVICES FOR THE GENERAL PUBLIC AND DOES NOT HAVE A LICENSE 1 No data 1 No data
2017-08-23 No data BUSINESS STORES OR COLLECTS LAUNDRY FOR DELIVERY FOR THE GENERAL PUBLIC AND DOES NOT HAVE A LICENSE 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
4198508404 2021-02-06 0202 PPS 2409 41st Ave, Long Island City, NY, 11101-3903
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31877
Loan Approval Amount (current) 31877
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3903
Project Congressional District NY-07
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32065.3
Forgiveness Paid Date 2021-09-15
1782727704 2020-05-01 0202 PPP 2409 41ST AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31877
Loan Approval Amount (current) 31877
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32192.87
Forgiveness Paid Date 2021-05-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State