Search icon

LIN'S Q & Z LAUNDROMAT, INC.

Company Details

Name: LIN'S Q & Z LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2018 (7 years ago)
Date of dissolution: 26 Nov 2024
Entity Number: 5344169
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9522 SEAVIEW AVE UNIT B, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIN'S Q & Z LAUNDROMAT, INC. DOS Process Agent 9522 SEAVIEW AVE UNIT B, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date
2074775-DCA Inactive Business 2018-06-29

History

Start date End date Type Value
2018-05-18 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-18 2024-12-13 Address 9522 SEAVIEW AVE UNIT B, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213004329 2024-11-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-26
180518010177 2018-05-18 CERTIFICATE OF INCORPORATION 2018-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-15 No data 9522 SEAVIEW AVE, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-28 No data 9522 SEAVIEW AVE, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 9522 SEAVIEW AVE, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 9522 SEAVIEW AVE, Brooklyn, BROOKLYN, NY, 11236 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
3523849 SCALE02 INVOICED 2022-09-16 40 SCALE TO 661 LBS
3289710 LL VIO INVOICED 2021-02-01 250 LL - License Violation
3125454 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
2997221 SCALE02 INVOICED 2019-03-05 40 SCALE TO 661 LBS
2957745 LL VIO CREDITED 2019-01-07 250 LL - License Violation
2801106 LICENSE INVOICED 2018-06-19 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-28 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-12-26 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8952368106 2020-07-27 0202 PPP 9522 SEAVIEW AVE STE B, BROOKLYN, NY, 11236-5432
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11236-5432
Project Congressional District NY-08
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9825.33
Forgiveness Paid Date 2021-05-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State