Search icon

JENNY LAUNDROMAT, INC.

Company Details

Name: JENNY LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2003 (21 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
071022002524 2007-10-22 BIENNIAL STATEMENT 2007-10-01
060110002739 2006-01-10 BIENNIAL STATEMENT 2005-10-01
031031000622 2003-10-31 CERTIFICATE OF INCORPORATION 2003-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-23 No data 1080 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-17 No data 1080 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-17 No data 1080 MYRTLE AVE, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 1080 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-21 No data 1080 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 1080 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-03 No data 1080 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 1080 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-17 No data 1080 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3200958002 2020-06-24 0202 PPP 1080 Myrtle Ave, Brooklyn, NY, 11206-5908
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5908
Project Congressional District NY-08
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5665.05
Forgiveness Paid Date 2021-09-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State