Search icon

112TH STREET & FIFTH AVENUE LAUNDROMAT INC.

Company Details

Name: 112TH STREET & FIFTH AVENUE LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2019 (6 years ago)
Entity Number: 5543501
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1490 FIFTH AVENUE, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-876-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EMSG INC. DOS Process Agent 1490 FIFTH AVENUE, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date
2093226-DCA Inactive Business 2019-12-27

Filings

Filing Number Date Filed Type Effective Date
190430010276 2019-04-30 CERTIFICATE OF INCORPORATION 2019-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-09 No data 1330 5TH AVE, Manhattan, NEW YORK, NY, 10026 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-20 No data 1330 5TH AVE, Manhattan, NEW YORK, NY, 10026 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-30 No data 1330 5TH AVE, Manhattan, NEW YORK, NY, 10026 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-23 No data 1330 5TH AVE, Manhattan, NEW YORK, NY, 10026 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 1330 5TH AVE, Manhattan, NEW YORK, NY, 10026 Closed 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
3454710 SCALE02 INVOICED 2022-06-10 40 SCALE TO 661 LBS
3285362 SCALE02 INVOICED 2021-01-20 40 SCALE TO 661 LBS
3193257 SCALE02 INVOICED 2020-07-30 40 SCALE TO 661 LBS
3132137 BLUEDOT0 INVOICED 2019-12-27 340 Laundries License Blue Dot Fee
3126596 BLUEDOT CREDITED 2019-12-12 340 Laundries License Blue Dot Fee
3126595 LICENSE INVOICED 2019-12-12 85 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8551118710 2021-04-07 0202 PPP 1490 5th Ave, New York, NY, 10035-2701
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32497
Loan Approval Amount (current) 32497
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-2701
Project Congressional District NY-13
Number of Employees 5
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 32824.32
Forgiveness Paid Date 2022-04-14

Date of last update: 06 Mar 2025

Sources: New York Secretary of State