Search icon

NEW BAYSIDE FAMILY LAUNDROMAT INC

Company Details

Name: NEW BAYSIDE FAMILY LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2017 (7 years ago)
Entity Number: 5224423
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 212-05 48 AVE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212-05 48 AVE, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date
2062091-DCA Inactive Business 2017-11-30

Filings

Filing Number Date Filed Type Effective Date
171026010164 2017-10-26 CERTIFICATE OF INCORPORATION 2017-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-12 No data 212-05 48TH AVE, Queens, BAYSIDE, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 21205 48TH AVE, Queens, OAKLAND GARDENS, NY, 11364 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
3308626 SCALE02 INVOICED 2021-03-12 40 SCALE TO 661 LBS
3112004 RENEWAL INVOICED 2019-11-05 340 Laundries License Renewal Fee
2940198 LL VIO CREDITED 2018-12-07 250 LL - License Violation
2940199 CL VIO CREDITED 2018-12-07 175 CL - Consumer Law Violation
2692504 LICENSE INVOICED 2017-11-10 85 Laundries License Fee
2692505 BLUEDOT INVOICED 2017-11-10 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-11-26 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355988004 2020-06-28 0202 PPP 21205 48TH AVE, BAYSIDE, NY, 11364-1203
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAYSIDE, QUEENS, NY, 11364-1203
Project Congressional District NY-06
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2010.41
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State