Search icon

BRIGHTON LAUNDROMAT INC

Company Details

Name: BRIGHTON LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2017 (8 years ago)
Entity Number: 5226326
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 116 BRIGHTON 11TH ST, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 347-443-3788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KWAN YUK CHENG Agent 116 BRIGHTON 11TH ST, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
LIN XIN CHEN DOS Process Agent 116 BRIGHTON 11TH ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
FUNG ANYEUNG Chief Executive Officer 116 BRIGHTON 11TH ST, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date
2067238-DCA Inactive Business 2018-03-05

History

Start date End date Type Value
2023-10-07 2023-10-07 Address 116 BRIGHTON 11TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2017-10-30 2023-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-30 2023-10-07 Address 116 BRIGHTON 11TH ST, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2017-10-30 2023-10-07 Address 116 BRIGHTON 11TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231007000199 2023-10-07 BIENNIAL STATEMENT 2023-10-01
220205000518 2022-02-05 BIENNIAL STATEMENT 2022-02-05
171030010485 2017-10-30 CERTIFICATE OF INCORPORATION 2017-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-08 No data 116 BRIGHTON 11TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-19 No data 116 BRIGHTON 11TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-18 No data 116 BRIGHTON 11TH ST, Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-22 No data 116 BRIGHTON 11TH ST, Brooklyn, BROOKLYN, NY, 11235 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-30 No data 116 BRIGHTON 11TH ST, Brooklyn, BROOKLYN, NY, 11235 Pass 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
3336318 SCALE02 INVOICED 2021-06-08 40 SCALE TO 661 LBS
3162745 SCALE02 INVOICED 2020-02-26 40 SCALE TO 661 LBS
3104827 RENEWAL INVOICED 2019-10-21 340 Laundries License Renewal Fee
3101208 LL VIO INVOICED 2019-10-09 500 LL - License Violation
3067656 LL VIO CREDITED 2019-07-30 250 LL - License Violation
2876958 SCALE02 INVOICED 2018-09-11 40 SCALE TO 661 LBS
2752051 LICENSE INVOICED 2018-02-28 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-18 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7530727302 2020-04-30 0202 PPP 116 brighton 11th street, BROOKLYN, NY, 11235
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3562.5
Loan Approval Amount (current) 3562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3584.95
Forgiveness Paid Date 2020-12-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State