Search icon

K LAUNDRY ROOM INC.

Company Details

Name: K LAUNDRY ROOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2016 (9 years ago)
Date of dissolution: 13 Aug 2024
Entity Number: 5000205
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 286 SMITH STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-596-8594

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 SMITH STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
2064846-DCA Inactive Business 2018-01-11 No data
2043871-DCA Inactive Business 2016-09-19 2017-12-31

History

Start date End date Type Value
2016-08-29 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-08-29 2024-08-20 Address 286 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820001032 2024-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-13
160829000265 2016-08-29 CERTIFICATE OF INCORPORATION 2016-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-20 No data 286 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-19 No data 286 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 286 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-13 No data 286 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 286 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 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
3319421 SCALE02 INVOICED 2021-04-20 40 SCALE TO 661 LBS
3130575 SCALE02 INVOICED 2019-12-23 40 SCALE TO 661 LBS
3123361 RENEWAL INVOICED 2019-12-05 340 Laundries License Renewal Fee
3100540 LL VIO INVOICED 2019-10-09 250 LL - License Violation
3091684 LL VIO CREDITED 2019-10-01 500 LL - License Violation
3090331 LL VIO VOIDED 2019-09-26 250 LL - License Violation
3076594 LL VIO VOIDED 2019-08-26 500 LL - License Violation
2707461 LICENSE CREDITED 2017-12-08 85 Laundries License Fee
2707462 BLUEDOT INVOICED 2017-12-08 340 Laundries License Blue Dot Fee
2641968 PL VIO INVOICED 2017-07-14 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-12 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
2019-08-12 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2017-07-13 Settlement (Pre-Hearing) BUSINESS OFFERS SELF-SERVICE LAUNDRY MACHINERY FOR DIRECT USE BY THE GENERAL PUBLIC AND DOES NOT HAVE A LICENSE 1 1 No data No data
2017-01-20 Default Decision PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2017-01-20 Default Decision 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 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484367309 2020-05-02 0202 PPP 286 smith street, Brooklyn, NY, 11231
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4625
Loan Approval Amount (current) 4625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4678.96
Forgiveness Paid Date 2021-07-02
7272698505 2021-03-05 0202 PPS 286 Smith St, Brooklyn, NY, 11231-4650
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2467
Loan Approval Amount (current) 2467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4650
Project Congressional District NY-10
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2483.1
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State