Search icon

150 LAUNDRY CORP.

Company Details

Name: 150 LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2018 (7 years ago)
Date of dissolution: 01 Mar 2024
Entity Number: 5297505
ZIP code: 10453
County: New York
Place of Formation: New York
Address: C/O GOLDEN LAUNDROMAT, 1615 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Contact Details

Phone +1 212-926-9098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID MANTEL DOS Process Agent C/O GOLDEN LAUNDROMAT, 1615 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date
2070671-DCA Inactive Business 2018-05-07

History

Start date End date Type Value
2018-03-05 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-05 2024-03-15 Address C/O GOLDEN LAUNDROMAT, 1615 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315000400 2024-03-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-01
180307000282 2018-03-07 CERTIFICATE OF AMENDMENT 2018-03-07
180305000484 2018-03-05 CERTIFICATE OF INCORPORATION 2018-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-27 No data 300 W 150TH ST, Manhattan, NEW YORK, NY, 10039 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 2815 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-31 No data 300 W 150TH ST, Manhattan, NEW YORK, NY, 10039 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 300 W 150TH ST, Manhattan, NEW YORK, NY, 10039 No Violation Issued 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
3288338 SCALE02 INVOICED 2021-01-27 40 SCALE TO 661 LBS
3125071 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
2776309 LICENSE INVOICED 2018-04-13 340 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7338477103 2020-04-14 0202 PPP 2815 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10039
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
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, 10039-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17849.36
Forgiveness Paid Date 2021-03-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State