Search icon

CHOW'S LAUNDRY, INC

Company claim

Is this your business?

Get access!

Company Details

Name: CHOW'S LAUNDRY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2004 (21 years ago)
Entity Number: 3047981
ZIP code: 11106
County: Suffolk
Place of Formation: New York
Address: 33-13 Broadway, Astoria, NY, United States, 11106

Contact Details

Phone +1 718-728-9204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-13 Broadway, Astoria, NY, United States, 11106

Chief Executive Officer

Name Role Address
YUNG CHUN LAM Chief Executive Officer 33-13 BROADWAY, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
2065216-DCA Inactive Business 2018-01-22 No data
1180896-DCA Inactive Business 2004-09-23 2017-12-31

History

Start date End date Type Value
2004-05-03 2023-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-03 2023-11-26 Address 760 MONFAUK HIGHWAY, EAST PATHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231126000246 2023-11-26 BIENNIAL STATEMENT 2022-05-01
040503000179 2004-05-03 CERTIFICATE OF INCORPORATION 2004-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3168869 LL VIO INVOICED 2020-03-12 500 LL - License Violation
3144537 LL VIO CREDITED 2020-01-15 375 LL - License Violation
3144536 LL VIO CREDITED 2020-01-15 250 LL - License Violation
3125230 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
2989464 LL VIO INVOICED 2019-02-26 250 LL - License Violation
2989463 LL VIO CREDITED 2019-02-26 250 LL - License Violation
2926925 LL VIO CREDITED 2018-11-08 500 LL - License Violation
2802000 SCALE02 INVOICED 2018-06-21 40 SCALE TO 661 LBS
2731591 DCA-MFAL INVOICED 2018-01-22 85 Manual Fee Account Licensing
2731589 LICENSE INVOICED 2018-01-22 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-07 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2018-10-30 Settlement (Pre-Hearing) BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-10-30 Settlement (Pre-Hearing) PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
5250.00
Total Face Value Of Loan:
5250.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5250
Current Approval Amount:
5250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5299

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State