Search icon

BO BO LAUNDROMAT INC.

Company Details

Name: BO BO LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1999 (26 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 2379247
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 99-31 CORONA AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-458-8770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED LAM Chief Executive Officer 99-31 CORONA AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-31 CORONA AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2065027-DCA Inactive Business 2018-01-17 No data
1018056-DCA Inactive Business 1999-08-31 2017-12-31

History

Start date End date Type Value
2017-07-05 2025-01-08 Address 99-31 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2005-06-23 2017-07-05 Address 99-31 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2003-05-01 2005-06-23 Address 99-31 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2001-06-25 2025-01-08 Address 99-31 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2001-06-25 2003-05-01 Address 99-31 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108000479 2024-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-26
190514060070 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170705006614 2017-07-05 BIENNIAL STATEMENT 2017-05-01
130514006127 2013-05-14 BIENNIAL STATEMENT 2013-05-01
090420002387 2009-04-20 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131172 RENEWAL INVOICED 2019-12-24 340 Laundries License Renewal Fee
3024232 LL VIO CREDITED 2019-05-01 250 LL - License Violation
3024233 CL VIO CREDITED 2019-05-01 175 CL - Consumer Law Violation
2705236 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2700915 BLUEDOT CREDITED 2017-11-28 340 Laundries License Blue Dot Fee
2700914 LICENSE INVOICED 2017-11-28 85 Laundries License Fee
2538034 SCALE02 INVOICED 2017-01-23 40 SCALE TO 661 LBS
2244892 RENEWAL INVOICED 2015-12-31 340 Laundry License Renewal Fee
2008104 SCALE02 INVOICED 2015-03-04 40 SCALE TO 661 LBS
1528118 RENEWAL INVOICED 2013-12-07 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-19 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-04-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State