Search icon

NEW SUNRISE LAUNDROMAT, INC.

Company Details

Name: NEW SUNRISE LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (22 years ago)
Entity Number: 2857010
ZIP code: 11236
County: Kings
Place of Formation: New York
Principal Address: 9012 AVE B, BROOKLYN, NY, United States, 11236
Address: 9012 AVENUE B, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-531-4965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIN JIN HUANG Chief Executive Officer 9012 AVE B, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
JIN HUANG LIU DOS Process Agent 9012 AVENUE B, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2062886-DCA Inactive Business 2017-12-09 No data
1158068-DCA Inactive Business 2004-01-02 2017-12-31
1135098-DCA Inactive Business 2003-04-01 2009-12-31

History

Start date End date Type Value
2003-01-15 2003-02-12 Address 9012 AVENUE E, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207002361 2013-02-07 BIENNIAL STATEMENT 2013-01-01
030212000338 2003-02-12 CERTIFICATE OF CHANGE 2003-02-12
030115000312 2003-01-15 CERTIFICATE OF INCORPORATION 2003-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647039 SCALE02 INVOICED 2023-05-17 40 SCALE TO 661 LBS
3233824 LICENSEDOC15 INVOICED 2020-09-21 15 License Document Replacement
3121658 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
2931743 LL VIO CREDITED 2018-11-19 250 LL - License Violation
2701636 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2701635 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2244791 RENEWAL INVOICED 2015-12-31 340 Laundry License Renewal Fee
1547432 RENEWAL INVOICED 2013-12-30 340 Laundry License Renewal Fee
344192 CNV_SI INVOICED 2012-11-02 40 SI - Certificate of Inspection fee (scales)
666372 RENEWAL INVOICED 2011-12-22 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-08 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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
8250.00
Total Face Value Of Loan:
8250.00
Date:
2020-06-22
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:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6400.00
Total Face Value Of Loan:
195000.00
Date:
2020-04-07
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:
8250.00
Total Face Value Of Loan:
8250.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8250
Current Approval Amount:
8250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8306.02
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8250
Current Approval Amount:
8250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8294

Date of last update: 30 Mar 2025

Sources: New York Secretary of State