Search icon

JENNY LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JENNY LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2003 (22 years ago)
Entity Number: 2972040
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 1080 MYRTLE AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 1080 MYRTLE AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 203-981-6677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUEN CHIU CHEUNG Chief Executive Officer 1080 MYRTLE AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
JENNY LAUNDROMAT, INC. DOS Process Agent 1080 MYRTLE AVENUE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2094350-DCA Inactive Business 2020-02-10 No data
1157807-DCA Inactive Business 2003-12-24 2017-12-31

History

Start date End date Type Value
2006-01-10 2010-02-05 Address 1080 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2003-10-31 2020-07-28 Address 1080 MYRTLE AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200728060213 2020-07-28 BIENNIAL STATEMENT 2019-10-01
170508006626 2017-05-08 BIENNIAL STATEMENT 2015-10-01
131101002232 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111115002491 2011-11-15 BIENNIAL STATEMENT 2011-10-01
100205002630 2010-02-05 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621212 SCALE02 INVOICED 2023-03-24 40 SCALE TO 661 LBS
3233563 LL VIO INVOICED 2020-09-18 375 LL - License Violation
3156540 LICENSE INVOICED 2020-02-07 340 Laundries License Fee
3069195 LL VIO INVOICED 2019-08-02 250 LL - License Violation
3064703 LL VIO VOIDED 2019-07-23 500 LL - License Violation
3043250 LL VIO VOIDED 2019-06-05 250 LL - License Violation
2670259 SCALE02 INVOICED 2017-09-26 40 SCALE TO 661 LBS
2232548 RENEWAL INVOICED 2015-12-11 340 Laundry License Renewal Fee
2186975 SCALE02 INVOICED 2015-10-09 40 SCALE TO 661 LBS
1546724 RENEWAL INVOICED 2013-12-28 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-17 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
2019-05-20 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:
2020-06-24
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:
5600.00
Total Face Value Of Loan:
5600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,600
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,665.05
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $5,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State