Search icon

CJC LAUNDROMAT, INC.

Company Details

Name: CJC LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2017 (8 years ago)
Entity Number: 5118416
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 42 LOTT AVE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 347-836-3162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 LOTT AVE, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date
2054662-DCA Inactive Business 2017-06-20

Filings

Filing Number Date Filed Type Effective Date
170411010320 2017-04-11 CERTIFICATE OF INCORPORATION 2017-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-10 No data 42 LOTT AVE, Brooklyn, BROOKLYN, NY, 11212 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-05 No data 42 LOTT AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-12 No data 42 LOTT AVE, Brooklyn, BROOKLYN, NY, 11212 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 42 LOTT AVE, Brooklyn, BROOKLYN, NY, 11212 Closed 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
3255552 LL VIO INVOICED 2020-11-10 375 LL - License Violation
3117921 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
2991377 LL VIO CREDITED 2019-02-28 250 LL - License Violation
2702779 RENEWAL0 INVOICED 2017-11-30 340 Laundries License Renewal Fee
2614849 LICENSE0 INVOICED 2017-05-22 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-05 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-02-12 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3145328204 2020-08-04 0202 PPP 42 LOTT AVE, BROOKLYN, NY, 11212
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7562.71
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State