Search icon

ELG LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELG LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2017 (8 years ago)
Entity Number: 5220429
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1240 EDWARD L. GRANT HWY., BRONX, NY, United States, 10452
Principal Address: 1240 Edward L Grant Highway, Bronx, NY, United States, 10452

Contact Details

Phone +1 347-431-7934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL J ALEXANDER DOS Process Agent 1240 EDWARD L. GRANT HWY., BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
SAMUEL ALEXANDER Chief Executive Officer 1240 EDWARD L GRANT HIGHWAY, BRONX, NY, United States, 10452

Licenses

Number Status Type Date
2068886-DCA Inactive Business 2018-04-04

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 1240 EDWARD L GRANT HIGHWAY, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-10-11 Address 1240 EDWARD L GRANT HIGHWAY, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-10-11 Address 1240 EDWARD L. GRANT HWY., BRONX, NY, 10452, USA (Type of address: Service of Process)
2017-10-19 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231011003423 2023-10-11 BIENNIAL STATEMENT 2023-10-01
230317002162 2023-03-17 BIENNIAL STATEMENT 2021-10-01
171019010149 2017-10-19 CERTIFICATE OF INCORPORATION 2017-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3279387 LL VIO INVOICED 2021-01-05 1000 LL - License Violation
3246556 LL VIO CREDITED 2020-10-16 500 LL - License Violation
3246398 SCALE02 INVOICED 2020-10-15 40 SCALE TO 661 LBS
3141387 RENEWAL INVOICED 2020-01-07 340 Laundries License Renewal Fee
2756987 LICENSE INVOICED 2018-03-08 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-15 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2020-10-15 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-13
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:
24535.00
Total Face Value Of Loan:
24535.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24535
Current Approval Amount:
24535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24801.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State