Search icon

965 AMSTERDAM LAUNDROMAT INC.

Company Details

Name: 965 AMSTERDAM LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2016 (9 years ago)
Entity Number: 4950358
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 965 AMSTERDAM AVE., NEW YORK, NY, United States, 10025

Contact Details

Phone +1 917-821-7626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHICHING LAU, WEN YI LIN DOS Process Agent 965 AMSTERDAM AVE., NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2064617-DCA Inactive Business 2018-01-08 No data
2050804-DCA Inactive Business 2017-04-07 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
160520000253 2016-05-20 CERTIFICATE OF INCORPORATION 2016-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-01 No data 965 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 965 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 965 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 965 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 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
3305589 LL VIO CREDITED 2021-03-03 250 LL - License Violation
3115760 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2788523 LL VIO INVOICED 2018-05-10 250 LL - License Violation
2724669 LICENSE INVOICED 2018-01-03 340 Laundries License Fee
2694279 CL VIO INVOICED 2017-11-15 175 CL - Consumer Law Violation
2545470 LICENSE0 INVOICED 2017-02-01 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-01 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-05-03 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2017-11-03 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9722647404 2020-05-20 0202 PPP 965 Amsterdam Ave, New York, NY, 10025-3003
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4787
Loan Approval Amount (current) 4787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-3003
Project Congressional District NY-13
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4844.71
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State