Search icon

MEADOW LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEADOW LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (22 years ago)
Entity Number: 2979206
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 156-01 45TH AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-460-3106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUO-QUAN HU Chief Executive Officer 156-01 45TH AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-01 45TH AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2062744-DCA Inactive Business 2017-12-07 No data
1159044-DCA Inactive Business 2004-01-21 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
171102007437 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151110006420 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131113006670 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111128002859 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091120002839 2009-11-20 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116209 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
2965531 SCALE02 INVOICED 2019-01-22 40 SCALE TO 661 LBS
2698428 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2698429 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2575576 SCALE02 INVOICED 2017-03-16 40 SCALE TO 661 LBS
2231302 RENEWAL INVOICED 2015-12-10 340 Laundry License Renewal Fee
1923626 CL VIO INVOICED 2014-12-24 175 CL - Consumer Law Violation
1548484 RENEWAL INVOICED 2013-12-31 340 Laundry License Renewal Fee
665302 RENEWAL INVOICED 2011-12-12 340 Laundry License Renewal Fee
325619 CNV_SI INVOICED 2011-07-19 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-16 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
7790.00
Total Face Value Of Loan:
7790.00
Date:
2020-07-23
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:
99200.00
Total Face Value Of Loan:
99200.00
Date:
2020-04-29
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7790
Current Approval Amount:
7790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7846.13
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10612.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State