Search icon

STAR LAUNDROMAT CORP.

Company Details

Name: STAR LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2000 (25 years ago)
Entity Number: 2531106
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 46-19, 21, 23 KISSENA BLVD., FLUSHING, NY, United States, 11355
Principal Address: 46-19,21, 23 KISSENA BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-353-4555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-19, 21, 23 KISSENA BLVD., FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
BYENG KI SEO Chief Executive Officer 46-19,21, 23 KISSENA BLVD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2062160-DCA Inactive Business 2017-12-01 No data
1072351-DCA Inactive Business 2001-02-12 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
201211060078 2020-12-11 BIENNIAL STATEMENT 2020-07-01
161107006770 2016-11-07 BIENNIAL STATEMENT 2016-07-01
140811006333 2014-08-11 BIENNIAL STATEMENT 2014-07-01
120803002800 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100716003111 2010-07-16 BIENNIAL STATEMENT 2010-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-08 2019-07-11 Damaged Goods No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3438385 SCALE02 INVOICED 2022-04-14 40 SCALE TO 661 LBS
3169335 SCALE02 INVOICED 2020-03-13 40 SCALE TO 661 LBS
3122223 RENEWAL INVOICED 2019-12-03 340 Laundries License Renewal Fee
3042025 LL VIO INVOICED 2019-06-03 375 LL - License Violation
3036564 LL VIO CREDITED 2019-05-17 625 LL - License Violation
3036156 SCALE02 INVOICED 2019-05-16 40 SCALE TO 661 LBS
2952532 LL VIO CREDITED 2018-12-28 250 LL - License Violation
2915674 SCALE02 INVOICED 2018-10-24 40 SCALE TO 661 LBS
2700105 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2700146 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-15 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-05-15 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2018-12-18 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

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19675
Current Approval Amount:
19675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19870.11
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19692.83

Date of last update: 30 Mar 2025

Sources: New York Secretary of State