Search icon

ROUND TRIP LAUNDRY CENTER & SERVICE INC

Company Details

Name: ROUND TRIP LAUNDRY CENTER & SERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2018 (6 years ago)
Entity Number: 5456983
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4814 4TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-337-6885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4814 4TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date
2082333-DCA Inactive Business 2019-02-19

Filings

Filing Number Date Filed Type Effective Date
181211000690 2018-12-11 CERTIFICATE OF INCORPORATION 2018-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-22 No data 4814 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 4814 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3275747 LL VIO CREDITED 2020-12-28 250 LL - License Violation
3150873 RENEWAL0 INVOICED 2020-01-30 340 Laundries License Renewal Fee
3150149 PROCESSING CREDITED 2020-01-29 50 License Processing Fee
3150151 DCA-SUS CREDITED 2020-01-29 290 Suspense Account
3132102 RENEWAL CREDITED 2019-12-27 340 Laundries License Renewal Fee
2981230 LICENSE INVOICED 2019-02-13 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-22 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
3206577904 2020-06-13 0202 PPP 4814 4th Avenue, Brooklyn, NY, 11220-1818
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12326
Loan Approval Amount (current) 12326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11220-1818
Project Congressional District NY-10
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12500.93
Forgiveness Paid Date 2021-11-17
9246378607 2021-03-25 0202 PPS 4814 4th Ave, Brooklyn, NY, 11220-1818
Loan Status Date 2021-04-06
Loan Status Charged Off
Loan Maturity in Months 47
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11862
Loan Approval Amount (current) 11862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1818
Project Congressional District NY-10
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7450.95
Forgiveness Paid Date 2021-10-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State