Search icon

ROOSIE LAUNDROMAT INC.

Company Details

Name: ROOSIE LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2003 (22 years ago)
Date of dissolution: 11 Jan 2022
Entity Number: 2959326
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 111-08 ROOSEVELT AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 347-255-0189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-08 ROOSEVELT AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
YI FEI QU Chief Executive Officer 111-08 ROOSEVELT AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2060658-DCA Inactive Business 2017-11-14 No data
1158151-DCA Inactive Business 2004-01-02 2017-12-31

History

Start date End date Type Value
2017-10-31 2022-01-11 Address 111-08 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2011-09-16 2017-10-31 Address 39-56 55TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2009-09-28 2022-01-11 Address 111-08 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2009-09-28 2011-09-16 Address 39-56 55TH STREET, WOODSIDE, NY, 11377, 3344, USA (Type of address: Chief Executive Officer)
2009-09-28 2017-10-31 Address 111-08 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220111000535 2022-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-11
191004061177 2019-10-04 BIENNIAL STATEMENT 2019-09-01
171031006229 2017-10-31 BIENNIAL STATEMENT 2017-09-01
130924002350 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110916002527 2011-09-16 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119722 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2804899 SCALE02 INVOICED 2018-07-02 40 SCALE TO 661 LBS
2693415 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2689089 BLUEDOT CREDITED 2017-11-03 340 Laundries License Blue Dot Fee
2689088 LICENSE CREDITED 2017-11-03 85 Laundries License Fee
2366260 SCALE02 INVOICED 2016-06-17 40 SCALE TO 661 LBS
2227378 RENEWAL INVOICED 2015-12-03 340 Laundry License Renewal Fee
1514482 RENEWAL INVOICED 2013-11-21 340 Laundry License Renewal Fee
333560 CNV_SI INVOICED 2012-04-24 40 SI - Certificate of Inspection fee (scales)
175960 LL VIO INVOICED 2012-02-27 150 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-07-23
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:
13345.00
Total Face Value Of Loan:
13345.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13075.86
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13345
Current Approval Amount:
13345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13519.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State