Search icon

JNJ LAUNDROMAT CORP.

Company Details

Name: JNJ LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2018 (7 years ago)
Entity Number: 5280053
ZIP code: 10465
County: Bronx
Place of Formation: New York
Activity Description: JNJ Laundromat is a brick and mortar laundromat that supplies full washing, drying, and optional folding services. We will also provide quality products to ensure clean washing of clothes as well as household retail products to meet the demand for easy access for the neighborhood. JNJ Laundromat is a full-service coin-op laundry (washing, drying, and optional folding) service dedicated to consistently providing high customer satisfaction by rendering reliable machines and furnishing a clean, enjoyable atmosphere at a competitive price/value relationship.
Address: 184 THROGS NECK BLVD, Bronx, NY, United States, 10465

Contact Details

Phone +1 646-510-7193

Phone +1 347-671-3586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F8Z8MCD1DEU8 2023-07-14 1000 HOE AVE, BRONX, NY, 10459, 3686, USA 85 HIGH ST, ARMONK, NY, 10504, USA

Business Information

URL https://www.bubblyny.com/
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2022-07-18
Initial Registration Date 2022-02-07
Entity Start Date 2018-02-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811490, 812310, 812320, 812332
Product and Service Codes S209

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONEL GONZALEZ
Address 85 HIGH ST, ARMONK, NY, 10504, USA
Government Business
Title PRIMARY POC
Name JONEL GONZALEZ
Address 85 HIGH ST, ARMONK, NY, 10504, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TORRES DOS Process Agent 184 THROGS NECK BLVD, Bronx, NY, United States, 10465

Chief Executive Officer

Name Role Address
JACOB TORRES Chief Executive Officer 184 THROGS NECK BLVD, BRONX, NY, United States, 10465

Licenses

Number Status Type Date
2072791-DCA Inactive Business 2018-06-06

History

Start date End date Type Value
2022-08-08 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-23 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-05 2022-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-05 2024-03-21 Address 1000 HOE AVENUE, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321004103 2024-03-21 BIENNIAL STATEMENT 2024-03-21
180205010123 2018-02-05 CERTIFICATE OF INCORPORATION 2018-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-28 No data 1000 HOE AVE, Bronx, BRONX, NY, 10459 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-13 No data 1000 HOE AVE, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 1000 HOE AVE, Bronx, BRONX, NY, 10459 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
3573416 SCALE02 INVOICED 2022-12-29 40 SCALE TO 661 LBS
3131264 RENEWAL INVOICED 2019-12-24 340 Laundries License Renewal Fee
2796564 LICENSE INVOICED 2018-06-05 340 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630088407 2021-02-13 0202 PPS 1000 Hoe Ave, Bronx, NY, 10459-3686
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-3686
Project Congressional District NY-14
Number of Employees 1
NAICS code 812310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6041
Forgiveness Paid Date 2021-10-27
2115727705 2020-05-01 0202 PPP 1000 HOE AVE, BRONX, NY, 10459
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6041.81
Forgiveness Paid Date 2021-01-13

Date of last update: 14 Apr 2025

Sources: New York Secretary of State