Search icon

SPINFAST, LLC

Company Details

Name: SPINFAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2017 (8 years ago)
Entity Number: 5135455
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 141-56 11TH AVENUE, MALBA, NY, United States, 11357

Contact Details

Phone +1 917-273-8728

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 141-56 11TH AVENUE, MALBA, NY, United States, 11357

Licenses

Number Status Type Date
2061267-DCA Inactive Business 2017-11-21

History

Start date End date Type Value
2017-05-11 2017-06-08 Address 151-56 11TH AVENUE, MALBA, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210000629 2021-12-10 BIENNIAL STATEMENT 2021-12-10
170608000342 2017-06-08 CERTIFICATE OF CHANGE 2017-06-08
170511010127 2017-05-11 ARTICLES OF ORGANIZATION 2017-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-02 No data 3094 34TH ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-01 No data 3094 34TH ST, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-23 No data 3094 34TH ST, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 3094 34TH ST, Queens, ASTORIA, NY, 11103 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
3549423 SCALE02 INVOICED 2022-11-03 40 SCALE TO 661 LBS
3235284 LL VIO INVOICED 2020-09-25 375 LL - License Violation
3235285 CL VIO INVOICED 2020-09-25 262.5 CL - Consumer Law Violation
3122282 RENEWAL INVOICED 2019-12-03 340 Laundries License Renewal Fee
3019634 CL VIO CREDITED 2019-04-18 175 CL - Consumer Law Violation
3019633 LL VIO CREDITED 2019-04-18 250 LL - License Violation
2681188 BLUEDOT INVOICED 2017-10-26 340 Laundries License Blue Dot Fee
2679008 LICENSE INVOICED 2017-10-20 85 Laundries License Fee
2679009 BLUEDOT CREDITED 2017-10-20 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-23 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2020-09-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-04-08 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-04-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1290517203 2020-04-15 0202 PPP 30-94 34 Stree, ASTORIA, NY, 11103
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12035.86
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State