Search icon

102 WEST LAUNDROMAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 102 WEST LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1979 (46 years ago)
Entity Number: 571029
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Principal Address: 102 W 71 ST, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-877-6821

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOL NEEDLE DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARIO VELTRI Chief Executive Officer 102 W 71ST ST, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2060544-DCA Inactive Business 2017-11-09 No data
0524060-DCA Inactive Business 1995-11-17 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
240112001525 2023-11-27 CERTIFICATE OF ASSUMED NAME AMENDMENT 2023-11-27
190701060336 2019-07-01 BIENNIAL STATEMENT 2019-07-01
20190212036 2019-02-12 ASSUMED NAME LLC INITIAL FILING 2019-02-12
170706006306 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702007350 2015-07-02 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3455070 SCALE02 INVOICED 2022-06-13 40 SCALE TO 661 LBS
3330876 SCALE02 INVOICED 2021-05-17 40 SCALE TO 661 LBS
3121507 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3020929 SCALE02 INVOICED 2019-04-22 40 SCALE TO 661 LBS
2691935 BLUEDOT INVOICED 2017-11-09 340 Laundries License Blue Dot Fee
2681813 BLUEDOT CREDITED 2017-10-27 340 Laundries License Blue Dot Fee
2681812 LICENSE CREDITED 2017-10-27 85 Laundries License Fee
2304587 SCALE02 INVOICED 2016-03-21 80 SCALE TO 661 LBS
2220190 RENEWAL INVOICED 2015-11-20 340 Laundry License Renewal Fee
2146974 SCALE02 INVOICED 2015-08-06 80 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-14 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2017-05-22 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25062.50
Total Face Value Of Loan:
25062.50
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25062.5
Current Approval Amount:
25062.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25220.43
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25248.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State