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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
11900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12035.86

Date of last update: 24 Mar 2025

Sources: New York Secretary of State