Search icon

TY'S WASH & DRY LLC

Company Details

Name: TY'S WASH & DRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2017 (8 years ago)
Entity Number: 5212438
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Licenses

Number Status Type Date
2067113-DCA Inactive Business 2018-03-01

History

Start date End date Type Value
2019-10-01 2023-10-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-10-04 2019-10-01 Address 39 VALLEY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006001342 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211022002402 2021-10-22 BIENNIAL STATEMENT 2021-10-22
191001061172 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004010055 2017-10-04 ARTICLES OF ORGANIZATION 2017-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-14 No data 854 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-23 No data 854 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-22 No data 854 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-12 No data 854 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 No 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
3426870 SCALE02 INVOICED 2022-03-15 40 SCALE TO 661 LBS
3262241 CL VIO CREDITED 2020-11-25 175 CL - Consumer Law Violation
3131295 RENEWAL0 INVOICED 2019-12-24 340 Laundries License Renewal Fee
2748067 LICENSE0 INVOICED 2018-02-23 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-23 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7534548801 2021-04-21 0235 PPP 49 Valley Rd, Old Westbury, NY, 11568-1015
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5140
Loan Approval Amount (current) 5140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Westbury, NASSAU, NY, 11568-1015
Project Congressional District NY-03
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5162.84
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State