Search icon

LAUNDROMAT 101 LLC

Company Details

Name: LAUNDROMAT 101 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2018 (6 years ago)
Entity Number: 5416062
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 40 MARCY AVENUE, 3L, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-803-5484

DOS Process Agent

Name Role Address
LISA MEISENGER EK DOS Process Agent 40 MARCY AVENUE, 3L, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date
2081893-DCA Inactive Business 2019-02-04

History

Start date End date Type Value
2018-09-26 2024-09-05 Address 40 MARCY AVENUE, 3L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905000050 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220117000185 2022-01-17 BIENNIAL STATEMENT 2022-01-17
190114000198 2019-01-14 CERTIFICATE OF PUBLICATION 2019-01-14
180926010223 2018-09-26 ARTICLES OF ORGANIZATION 2018-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-10 No data 309 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-19 No data 309 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-12 No data 309 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-11 No data 309 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
3425498 SCALE02 INVOICED 2022-03-10 40 SCALE TO 661 LBS
3285148 SCALE02 INVOICED 2021-01-19 40 SCALE TO 661 LBS
3257741 LL VIO CREDITED 2020-11-16 250 LL - License Violation
3257742 CL VIO CREDITED 2020-11-16 175 CL - Consumer Law Violation
3132554 RENEWAL INVOICED 2019-12-27 340 Laundries License Renewal Fee
2964927 LICENSE INVOICED 2019-01-18 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-12 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-11-12 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Date of last update: 30 Jan 2025

Sources: New York Secretary of State