Search icon

243 E 204TH LAUNDROMAT INC

Company Details

Name: 243 E 204TH LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2017 (7 years ago)
Entity Number: 5253773
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 243 EAST 204TH STREET, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-329-6883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 EAST 204TH STREET, BRONX, NY, United States, 10458

Licenses

Number Status Type Date
2079610-DCA Inactive Business 2018-11-01

History

Start date End date Type Value
2017-12-20 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171220010386 2017-12-20 CERTIFICATE OF INCORPORATION 2017-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-21 No data 243 E 204TH ST, Bronx, BRONX, NY, 10458 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-11 No data 243 E 204TH ST, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-03 No data 243 E 204TH ST, Bronx, BRONX, NY, 10458 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
3110829 RENEWAL INVOICED 2019-10-31 340 Laundries License Renewal Fee
3104392 LL VIO CREDITED 2019-10-18 250 LL - License Violation
3103984 SCALE02 INVOICED 2019-10-17 40 SCALE TO 661 LBS
2911633 LICENSE INVOICED 2018-10-17 255 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-11 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
1457338806 2021-04-10 0202 PPP 243 E 204th St, Bronx, NY, 10458-1301
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16095
Loan Approval Amount (current) 16095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-1301
Project Congressional District NY-13
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16141.3
Forgiveness Paid Date 2021-07-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State