Search icon

KY AMERICAN LAUNDROMAT INC.

Company Details

Name: KY AMERICAN LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2016 (9 years ago)
Entity Number: 4985603
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 926 MOTHER GASTON BLVD, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-991-2550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KY AMERICAN LAUNDROMAT INC. DOS Process Agent 926 MOTHER GASTON BLVD, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date
2055831-DCA Inactive Business 2017-07-17

Filings

Filing Number Date Filed Type Effective Date
160729010388 2016-07-29 CERTIFICATE OF INCORPORATION 2016-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573420 SCALE02 INVOICED 2022-12-29 40 SCALE TO 661 LBS
3393806 SCALE02 INVOICED 2021-12-07 40 SCALE TO 661 LBS
3245306 SCALE02 INVOICED 2020-10-09 40 SCALE TO 661 LBS
3114659 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
3009342 SCALE02 INVOICED 2019-03-28 40 SCALE TO 661 LBS
2979349 LL VIO CREDITED 2019-02-11 500 LL - License Violation
2979350 CL VIO CREDITED 2019-02-11 175 CL - Consumer Law Violation
2657851 SCALE02 INVOICED 2017-08-21 40 SCALE TO 661 LBS
2633847 BLUEDOT INVOICED 2017-07-03 340 Laundries License Blue Dot Fee
2633846 LICENSE INVOICED 2017-07-03 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-02-01 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
2019-02-01 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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
16838.00
Total Face Value Of Loan:
16838.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16838
Current Approval Amount:
16838
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16927.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20935.81

Date of last update: 24 Mar 2025

Sources: New York Secretary of State