Search icon

F.L. LAUNDROMAT INC

Company claim

Is this your business?

Get access!

Company Details

Name: F.L. LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2016 (9 years ago)
Entity Number: 5042455
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1007 WINTHROP STREET, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-286-9411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1007 WINTHROP STREET, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
2062707-DCA Inactive Business 2017-12-07 No data
2047665-DCA Inactive Business 2017-01-25 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
161202000732 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02
161122010391 2016-11-22 CERTIFICATE OF INCORPORATION 2016-11-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3265944 LL VIO INVOICED 2020-12-07 250 LL - License Violation
3123151 RENEWAL INVOICED 2019-12-04 340 Laundries License Renewal Fee
3021543 LL VIO INVOICED 2019-04-24 375 LL - License Violation
3018754 SCALE02 INVOICED 2019-04-16 40 SCALE TO 661 LBS
2986563 LL VIO CREDITED 2019-02-21 250 LL - License Violation
2973439 CL VIO CREDITED 2019-01-31 175 CL - Consumer Law Violation
2973438 LL VIO CREDITED 2019-01-31 500 LL - License Violation
2704474 BLUEDOT INVOICED 2017-12-02 340 Laundries License Blue Dot Fee
2700254 BLUEDOT CREDITED 2017-11-27 340 Laundries License Blue Dot Fee
2700253 LICENSE CREDITED 2017-11-27 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-03 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2019-01-23 Hearing Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-01-23 Hearing Decision Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 No data 1 No data
2019-01-23 Hearing Decision 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 No data 1 No data

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,250
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,296.11
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,250
Jobs Reported:
2
Initial Approval Amount:
$2,500
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,533.15
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State