Search icon

LUDLOW LAUNDRY, INC.

Company Details

Name: LUDLOW LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2017 (7 years ago)
Entity Number: 5230226
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 67 LUDLOW STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 646-932-5780

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 LUDLOW STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2092896-DCA Inactive Business 2019-12-11 2021-12-31
2076395-DCA Inactive Business 2018-07-31 No data

Filings

Filing Number Date Filed Type Effective Date
171106000564 2017-11-06 CERTIFICATE OF INCORPORATION 2017-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-10 No data 67 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-05 No data 67 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-05 No data 67 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-25 No data 67 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-19 No data 67 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-12 No data 67 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 67 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 67 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 Closed 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
3597392 SCALE02 INVOICED 2023-02-13 40 SCALE TO 661 LBS
3534607 SCALE02 INVOICED 2022-10-05 40 SCALE TO 661 LBS
3124188 LICENSE INVOICED 2019-12-06 85 Laundries License Fee
3124189 BLUEDOT INVOICED 2019-12-06 340 Laundries License Blue Dot Fee
3123317 SCALE02 INVOICED 2019-12-05 40 SCALE TO 661 LBS
3108173 RENEWAL INVOICED 2019-10-29 340 Laundries License Renewal Fee
2816561 LICENSE INVOICED 2018-07-27 255 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6883417402 2020-05-15 0202 PPP 67 Ludlow Street Ground Floor, NEW YORK, NY, 10002
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3039.53
Forgiveness Paid Date 2021-09-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State