Search icon

KONGS LAUNDRY, INC

Company Details

Name: KONGS LAUNDRY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2005 (20 years ago)
Entity Number: 3223004
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1244 AVE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-998-5038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1244 AVE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
MIKE KONG Chief Executive Officer 1244 AVE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
2062140-DCA Inactive Business 2017-11-30 No data
1215726-DCA Inactive Business 2005-12-08 2017-12-31

History

Start date End date Type Value
2008-01-16 2010-02-19 Address 2359 EAST 18TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2005-06-24 2008-01-16 Address 1636 WEST 10TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100219002594 2010-02-19 BIENNIAL STATEMENT 2009-06-01
080116002952 2008-01-16 BIENNIAL STATEMENT 2007-06-01
050624000166 2005-06-24 CERTIFICATE OF INCORPORATION 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3125848 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
2703560 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2698634 BLUEDOT CREDITED 2017-11-22 340 Laundries License Blue Dot Fee
2698633 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2666279 CL VIO INVOICED 2017-09-15 375 CL - Consumer Law Violation
2631939 CL VIO INVOICED 2017-06-28 175 CL - Consumer Law Violation
2364163 SCALE02 INVOICED 2016-06-14 40 SCALE TO 661 LBS
2203965 RENEWAL INVOICED 2015-10-28 340 Laundry License Renewal Fee
2201514 SCALE02 INVOICED 2015-10-23 40 SCALE TO 661 LBS
1552041 SCALE02 INVOICED 2014-01-06 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-06 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2017-06-16 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
3815.00
Total Face Value Of Loan:
3815.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3815
Current Approval Amount:
3815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3849.69

Date of last update: 29 Mar 2025

Sources: New York Secretary of State