Search icon

LAVANDERIA EXPRESS XIV LLC

Company Details

Name: LAVANDERIA EXPRESS XIV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2017 (7 years ago)
Entity Number: 5239677
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 476 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-456-9194

DOS Process Agent

Name Role Address
LAVANDERIA EXPRESS XIV LLC DOS Process Agent 476 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date
2073699-DCA Inactive Business 2018-06-18

History

Start date End date Type Value
2017-11-22 2023-10-30 Address 476 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030018579 2023-10-30 BIENNIAL STATEMENT 2021-11-01
180307000337 2018-03-07 CERTIFICATE OF PUBLICATION 2018-03-07
171122000574 2017-11-22 ARTICLES OF ORGANIZATION 2017-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-13 No data 10025 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 10025 ATLANTIC AVE, Queens, RICHMOND HILL, NY, 11418 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 10025 ATLANTIC AVE, Queens, JAMAICA, NY, 11418 Warning 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
3257732 LL VIO INVOICED 2020-11-16 375 LL - License Violation
3125789 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
3016067 LL VIO CREDITED 2019-04-10 250 LL - License Violation
3014690 SCALE02 INVOICED 2019-04-09 40 SCALE TO 661 LBS
2794889 LICENSE INVOICED 2018-05-31 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-13 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-04-01 No data 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 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9161757205 2020-04-28 0202 PPP 100-25 ATLANTIC AVE, RICHMOND HILL, NY, 11418-2919
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-2919
Project Congressional District NY-05
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16859.11
Forgiveness Paid Date 2021-04-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State