Search icon

MARLBORO LAUNDROMAT INC

Company Details

Name: MARLBORO LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2017 (8 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 5215761
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 169 AVE W, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-265-4865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARLBORO LAUNDROMAT INC DOS Process Agent 169 AVE W, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date
2062921-DCA Inactive Business 2017-12-11

History

Start date End date Type Value
2017-10-11 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-11 2022-04-01 Address 169 AVE W, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401001412 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
171011010121 2017-10-11 CERTIFICATE OF INCORPORATION 2017-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-22 No data 169 AVENUE W, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-20 No data 169 AVENUE W, Brooklyn, BROOKLYN, NY, 11223 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-16 No data 169 AVENUE W, Brooklyn, BROOKLYN, NY, 11223 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
3311203 SCALE02 INVOICED 2021-03-23 40 SCALE TO 661 LBS
3173733 RENEWAL0 INVOICED 2020-04-03 340 Laundries License Renewal Fee
3155209 DCA-SUS CREDITED 2020-02-05 290 Suspense Account
3155208 PROCESSING CREDITED 2020-02-05 50 License Processing Fee
3133531 RENEWAL CREDITED 2019-12-31 340 Laundries License Renewal Fee
2702023 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2702022 LICENSE INVOICED 2017-11-29 85 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7900427903 2020-06-17 0202 PPP 169 AVE W, BROOKLYN, NY, 11223
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11337.89
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State