Search icon

133 AND LENOX AVENUE LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 133 AND LENOX AVENUE LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2017 (8 years ago)
Entity Number: 5094329
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 465 LENOX AVENUE, NEW YORK, NY, United States, 10037

Contact Details

Phone +1 212-876-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 LENOX AVENUE, NEW YORK, NY, United States, 10037

Chief Executive Officer

Name Role Address
INNA BEREZOVSKAYA Chief Executive Officer 465 LENOX AVENUE, NEW YORK, NY, United States, 10037

Licenses

Number Status Type Date
2058869-DCA Inactive Business 2017-09-29

Filings

Filing Number Date Filed Type Effective Date
211213001026 2021-12-13 BIENNIAL STATEMENT 2021-12-13
170301010420 2017-03-01 CERTIFICATE OF INCORPORATION 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3405608 LL VIO INVOICED 2022-01-06 375 LL - License Violation
3387099 LL VIO CREDITED 2021-11-04 375 LL - License Violation
3347967 LL VIO VOIDED 2021-07-09 375 LL - License Violation
3332375 LL VIO VOIDED 2021-05-21 375 LL - License Violation
3332211 LL VIO VOIDED 2021-05-20 250 LL - License Violation
3315994 LL VIO INVOICED 2021-04-07 1000 LL - License Violation
3280425 LL VIO CREDITED 2021-01-07 500 LL - License Violation
3280094 SCALE02 INVOICED 2021-01-06 40 SCALE TO 661 LBS
3118253 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
2667233 BLUEDOT INVOICED 2017-09-18 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-05 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2021-05-19 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
2021-01-06 Default Decision 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 No data 1 No data
2021-01-06 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
121941.00
Total Face Value Of Loan:
121941.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121941
Current Approval Amount:
121941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123805.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State