Search icon

NEW L Y N LAUNDROMAT INC

Company Details

Name: NEW L Y N LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2017 (8 years ago)
Entity Number: 5065409
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 702 ROGERS AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW L Y N LAUNDROMAT INC DOS Process Agent 702 ROGERS AVENUE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2063004-DCA Inactive Business 2017-12-11 No data
2049625-DCA Inactive Business 2017-03-16 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
170110010206 2017-01-10 CERTIFICATE OF INCORPORATION 2017-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-13 No data 702 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 702 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-10 No data 702 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-24 No data 702 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-06-10 2019-07-03 Lost Property No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3522946 SCALE02 INVOICED 2022-09-14 40 SCALE TO 661 LBS
3122052 LICENSEDOC0 INVOICED 2019-12-03 0 License Document Replacement, Lost in Mail
3115362 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
3039601 LL VIO INVOICED 2019-05-28 750 LL - License Violation
3019810 LL VIO CREDITED 2019-04-18 500 LL - License Violation
2702799 LICENSE INVOICED 2017-11-30 85 Laundries License Fee
2702800 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2546023 LICENSE INVOICED 2017-02-02 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-10 Hearing Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2019-04-10 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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5857698501 2021-03-02 0202 PPP 702 Rogers Ave, Brooklyn, NY, 11226-8101
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1958
Loan Approval Amount (current) 1958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-8101
Project Congressional District NY-09
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1967.41
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State