Search icon

FREDERICK LAUNDROMAT CORP

Company Details

Name: FREDERICK LAUNDROMAT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2019 (6 years ago)
Entity Number: 5471350
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 300 MANHASSET WOODS ROAD, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 516-801-0355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 MANHASSET WOODS ROAD, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date
2091804-DCA Inactive Business 2019-10-29

History

Start date End date Type Value
2019-01-08 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190108010568 2019-01-08 CERTIFICATE OF INCORPORATION 2019-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-11 No data 2475 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-17 No data 2475 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-14 No data 2475 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 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
3295446 SCALE02 INVOICED 2021-02-11 40 SCALE TO 661 LBS
3104286 BLUEDOT INVOICED 2019-10-18 340 Laundries License Blue Dot Fee
3103717 LICENSE INVOICED 2019-10-17 85 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8050457103 2020-04-15 0202 PPP 2475 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027-7702
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10027-7702
Project Congressional District NY-13
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22160.33
Forgiveness Paid Date 2021-01-19
8156108402 2021-02-13 0202 PPS 2475 Frederick Douglass Blvd, New York, NY, 10027-7702
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-7702
Project Congressional District NY-13
Number of Employees 6
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22202.52
Forgiveness Paid Date 2022-01-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State