Search icon

S.B.C. LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.B.C. LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2002 (23 years ago)
Entity Number: 2787590
ZIP code: 08060
County: Kings
Place of Formation: New York
Principal Address: 80 DAHLIA STREET, STATEN ISLAND, NY, United States, 10312
Address: 483 WOODLANE ROAD, WESTAMPTON, NJ, United States, 08060

Contact Details

Phone +1 718-566-0626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HA EUM CHUNG Chief Executive Officer 80 DAHLIA STREET, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
S.B.C. LAUNDROMAT, INC. DOS Process Agent 483 WOODLANE ROAD, WESTAMPTON, NJ, United States, 08060

Licenses

Number Status Type Date End date
2024666-2-DCA Inactive Business 2015-06-22 2016-12-31
1157793-DCA Inactive Business 2003-12-24 2017-12-31

History

Start date End date Type Value
2018-11-07 2020-11-03 Address 483 WOODLANE ROAD, WESTAMPTON, NJ, 08060, USA (Type of address: Service of Process)
2006-06-23 2018-11-07 Address 489 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2004-09-20 2006-06-23 Address 489 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2004-09-20 2018-11-07 Address 489 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2002-07-10 2018-11-07 Address 489 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061694 2020-11-03 BIENNIAL STATEMENT 2020-07-01
181107006539 2018-11-07 BIENNIAL STATEMENT 2018-07-01
170912006051 2017-09-12 BIENNIAL STATEMENT 2016-07-01
120717006255 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100722003072 2010-07-22 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2222355 RENEWAL INVOICED 2015-11-24 340 Laundry License Renewal Fee
2105350 LICENSE INVOICED 2015-06-16 110 Cigarette Retail Dealer License Fee
1676097 SCALE02 INVOICED 2014-05-08 40 SCALE TO 661 LBS
1542232 RENEWAL INVOICED 2013-12-23 340 Laundry License Renewal Fee
1512560 SCALE02 INVOICED 2013-11-20 40 SCALE TO 661 LBS
667619 RENEWAL INVOICED 2011-11-28 340 Laundry License Renewal Fee
667620 RENEWAL INVOICED 2009-12-15 340 Laundry License Renewal Fee
83609 LL VIO INVOICED 2008-01-23 250 LL - License Violation
86840 PL VIO INVOICED 2007-12-18 75 PL - Padlock Violation
667621 CNV_TFEE INVOICED 2007-12-03 6.800000190734863 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State