Search icon

NEW HOLLIS 18 LAUNDROMATS LLC

Company Details

Name: NEW HOLLIS 18 LAUNDROMATS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961603
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 206-06 HOLLIS AVE, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-568-8818

DOS Process Agent

Name Role Address
NEW HOLLIS 18 LAUNDROMATS LLC DOS Process Agent 206-06 HOLLIS AVE, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date End date
2062355-DCA Inactive Business 2017-12-04 No data
2044389-DCA Inactive Business 2016-10-03 2017-12-31

History

Start date End date Type Value
2016-06-10 2025-02-19 Address 206-06 HOLLIS AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219004175 2025-02-19 BIENNIAL STATEMENT 2025-02-19
220308002362 2022-03-08 BIENNIAL STATEMENT 2020-06-01
200305060887 2020-03-05 BIENNIAL STATEMENT 2018-06-01
171025000221 2017-10-25 CERTIFICATE OF PUBLICATION 2017-10-25
160610010342 2016-06-10 ARTICLES OF ORGANIZATION 2016-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-14 No data 20606 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-12 No data 20606 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-31 No data 20606 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 20606 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-27 No data 20606 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 20606 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-15 No data 20606 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-24 No data 20606 HOLLIS AVE, Queens, QUEENS VILLAGE, NY, 11429 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
3118344 LL VIO INVOICED 2019-11-21 625 LL - License Violation
3117062 SCALE02 INVOICED 2019-11-19 40 SCALE TO 661 LBS
3115412 RENEWAL0 INVOICED 2019-11-14 340 Laundries License Renewal Fee
2960177 LL VIO CREDITED 2019-01-10 250 LL - License Violation
2704817 BLUEDOT0 INVOICED 2017-12-04 340 Laundries License Blue Dot Fee
2696218 BLUEDOT0 CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2696217 LICENSE0 CREDITED 2017-11-17 85 Laundries License Fee
2614309 CL VIO INVOICED 2017-05-19 260 CL - Consumer Law Violation
2587196 CL VIO CREDITED 2017-04-10 175 CL - Consumer Law Violation
2475048 LICENSE INVOICED 2016-10-24 255 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-12 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-11-12 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2018-12-31 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
2017-03-27 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1475168600 2021-03-13 0202 PPP 20606 Hollis Ave, Queens Village, NY, 11429-1428
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4835
Loan Approval Amount (current) 4835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-1428
Project Congressional District NY-05
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4859.51
Forgiveness Paid Date 2021-09-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State