Search icon

NEW LOTS LAUNDRY INC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW LOTS LAUNDRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331554
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 360 COURT STREET SUITE 3201, BROOKLYN, NY, United States, 11231
Principal Address: 647 POWELL STREET, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-669-0579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW FIRM OF LAZZARO AND LAZZARO P.C. DOS Process Agent 360 COURT STREET SUITE 3201, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
LAW FIRM OF LAZZARO AND LAZZARO P.C. Agent 360 COURT STREET SUITE 3201, BROOKLYN, NY, 11231

Chief Executive Officer

Name Role Address
JOSEPH ABDALLAH Chief Executive Officer 9728 3RD AVE, UNIT 616, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date
2084229-DCA Inactive Business 2019-04-05

History

Start date End date Type Value
2024-04-13 2024-04-13 Address 9728 3RD AVE, UNIT 616, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-27 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-27 2024-04-13 Address 360 COURT STREET SUITE 3201, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2018-04-27 2024-04-13 Address 360 COURT STREET SUITE 3201, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240413000332 2024-04-13 BIENNIAL STATEMENT 2024-04-13
220209000830 2022-02-09 BIENNIAL STATEMENT 2022-02-09
180427010528 2018-04-27 CERTIFICATE OF INCORPORATION 2018-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3283185 LL VIO CREDITED 2021-01-14 250 LL - License Violation
3282328 SCALE02 INVOICED 2021-01-12 40 SCALE TO 661 LBS
3123834 SCALE02 INVOICED 2019-12-06 40 SCALE TO 661 LBS
3118212 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
3007238 LICENSE INVOICED 2019-03-25 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-12 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5588.00
Total Face Value Of Loan:
5588.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5588
Current Approval Amount:
5588
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5708.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State