Search icon

EMPIRE LAUNDROMAT USA INC.

Company Details

Name: EMPIRE LAUNDROMAT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023728
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 109-03 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 109-03 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 516-446-8700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASMIT SINGH CHADHA Chief Executive Officer 20 DORCAS AVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109-03 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2068729-DCA Inactive Business 2018-04-02 No data
1184978-DCA Inactive Business 2004-11-18 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
180424002016 2018-04-24 BIENNIAL STATEMENT 2018-03-01
040309000566 2004-03-09 CERTIFICATE OF INCORPORATION 2004-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 No data 10911 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-23 No data 10911 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-23 No data 10911 LIBERTY AVE, Queens, S RICHMOND HL, NY, 11419 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-07 No data 10911 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 10911 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-15 No data 10911 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-20 No data 10903 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-09 No data 10903 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 10903 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 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
3447049 SCALE02 INVOICED 2022-05-13 40 SCALE TO 661 LBS
3276141 LL VIO INVOICED 2020-12-29 375 LL - License Violation
3255175 LL VIO CREDITED 2020-11-09 375 LL - License Violation
3255176 CL VIO CREDITED 2020-11-09 175 CL - Consumer Law Violation
3245950 LL VIO CREDITED 2020-10-14 500 LL - License Violation
3245951 CL VIO CREDITED 2020-10-14 350 CL - Consumer Law Violation
3193208 LL VIO VOIDED 2020-07-30 375 LL - License Violation
3193209 CL VIO VOIDED 2020-07-30 175 CL - Consumer Law Violation
3142212 RENEWAL0 INVOICED 2020-01-09 340 Laundries License Renewal Fee
3128129 DCA-SUS CREDITED 2019-12-16 290 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-23 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-07-23 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2019-04-08 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2015-09-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-09-09 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2972327708 2020-05-01 0202 PPP 109-11 Liberty Avenue, RICHMOND HILL, NY, 11419
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9372.88
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State