Search icon

BOWNE STREET LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOWNE STREET LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1984 (41 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 928664
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 154-29 12 TH AVE, WHITESTONE, NY, United States, 11357
Principal Address: 11-15 154 ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 646-879-1620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOWNE STREET LAUNDROMAT, INC. DOS Process Agent 154-29 12 TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GERARDO DELIGATTI Chief Executive Officer 154-29 12TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2064754-DCA Inactive Business 2018-01-10 No data
2064603-DCA Inactive Business 2018-01-08 No data
0628065-DCA Inactive Business 1995-11-27 2017-12-31

History

Start date End date Type Value
2022-07-12 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-07 2024-03-11 Address 154-29 12 TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2018-07-03 2020-07-07 Address 154-29 12 TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1993-08-31 2014-07-11 Address 11-15 154 STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-08-31 2018-07-03 Address 154-29 12 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001236 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
200707060389 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180703006097 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160707006655 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140711006866 2014-07-11 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3256945 LL VIO CREDITED 2020-11-13 250 LL - License Violation
3255554 LL VIO INVOICED 2020-11-10 375 LL - License Violation
3254441 SCALE02 INVOICED 2020-11-06 40 SCALE TO 661 LBS
3121934 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3119702 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
3076576 LL VIO INVOICED 2019-08-27 250 LL - License Violation
3075980 SCALE02 INVOICED 2019-08-23 40 SCALE TO 661 LBS
2967456 LL VIO INVOICED 2019-01-24 375 LL - License Violation
2946730 LL VIO CREDITED 2018-12-17 250 LL - License Violation
2944268 SCALE02 INVOICED 2018-12-14 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-06 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-08-20 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2018-12-04 Hearing Decision 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 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
4229.57
Total Face Value Of Loan:
4229.57

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4229.57
Current Approval Amount:
4229.57
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4265.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State