Search icon

MNK LAUNDROMAT INC.

Company Details

Name: MNK LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2018 (7 years ago)
Entity Number: 5424919
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 124 AVENUE C, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 AVENUE C, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date
2083675-DCA Inactive Business 2019-03-26

Filings

Filing Number Date Filed Type Effective Date
181012010210 2018-10-12 CERTIFICATE OF INCORPORATION 2018-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-29 No data 124 AVENUE C, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-05 No data 124 AVENUE C, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-09 No data 124 AVENUE C, Manhattan, NEW YORK, NY, 10009 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
3442929 SCALE-01 INVOICED 2022-04-29 20 SCALE TO 33 LBS
3306639 SCALE02 INVOICED 2021-03-05 40 SCALE TO 661 LBS
3125771 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
3087218 SCALE02 INVOICED 2019-09-19 40 SCALE TO 661 LBS
2991658 LICENSE INVOICED 2019-02-28 170 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5751267202 2020-04-27 0202 PPP 124 AVENUE C, NEW YORK, NY, 10009-5350
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7656
Loan Approval Amount (current) 7656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-5350
Project Congressional District NY-10
Number of Employees 3
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7744.73
Forgiveness Paid Date 2021-07-06
7976518310 2021-01-29 0202 PPS 124 Avenue C, New York, NY, 10009-5350
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7656
Loan Approval Amount (current) 7656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-5350
Project Congressional District NY-10
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7754.37
Forgiveness Paid Date 2022-05-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State