Search icon

A-PLUS LAUNDROMAT CORP.

Company Details

Name: A-PLUS LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1983 (42 years ago)
Entity Number: 834090
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 115-09 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418
Address: 115-09 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-846-3119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A-PLUS LAUNDROMAT CORP. DOS Process Agent 115-09 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
VINCENT FERRARA Chief Executive Officer 115-09 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2061344-DCA Inactive Business 2017-11-21 No data
0830618-DCA Inactive Business 1995-11-28 2017-12-31

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 115-09 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2025-04-02 Address 115-09 ATLANTIC AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2023-04-13 2023-04-13 Address 115-09 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-04-02 Address 115-09 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402004886 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230413000731 2023-04-13 BIENNIAL STATEMENT 2023-04-01
210401060731 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061471 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006755 2017-04-05 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3249253 LL VIO INVOICED 2020-10-27 250 LL - License Violation
3249254 CL VIO INVOICED 2020-10-27 175 CL - Consumer Law Violation
3117919 RENEWAL0 INVOICED 2019-11-20 340 Laundries License Renewal Fee
3116400 LL VIO CREDITED 2019-11-18 500 LL - License Violation
2690538 BLUEDOT0 INVOICED 2017-11-06 340 Laundries License Blue Dot Fee
2690537 LICENSE0 INVOICED 2017-11-06 85 Laundries License Fee
2228363 RENEWAL INVOICED 2015-12-04 340 Laundry License Renewal Fee
1548680 SCALE02 INVOICED 2013-12-31 40 SCALE TO 661 LBS
1528109 RENEWAL INVOICED 2013-12-07 340 Laundry License Renewal Fee
179330 LL VIO INVOICED 2012-08-13 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-25 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2024-03-25 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2024-03-25 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2020-10-23 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2020-10-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-11-06 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-11-06 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State