Name: | BENSON LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2005 (20 years ago) |
Entity Number: | 3236897 |
ZIP code: | 11416 |
County: | Kings |
Place of Formation: | New York |
Address: | 81-64 102ND AVE, 2/F, OZONE PARK, NY, United States, 11416 |
Contact Details
Phone +1 718-913-6858
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIAO CHUN XIA | Chief Executive Officer | 81-64 102ND AVE, 2/F, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81-64 102ND AVE, 2/F, OZONE PARK, NY, United States, 11416 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2065363-DCA | Inactive | Business | 2018-01-25 | No data |
1206206-DCA | Inactive | Business | 2005-08-10 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-07 | 2013-08-19 | Address | 81-64 102 AVENUE, 2/F, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2009-07-07 | 2013-08-19 | Address | 81-64 102 AVENUE, 2/F, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
2009-07-07 | 2013-08-19 | Address | 81-64 102 AVENUE, 2/F, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2005-07-29 | 2009-07-07 | Address | 81-64 102 AVENUE 2/F, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180104000080 | 2018-01-04 | ANNULMENT OF DISSOLUTION | 2018-01-04 |
DP-2151572 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130819002267 | 2013-08-19 | BIENNIAL STATEMENT | 2013-07-01 |
110826002499 | 2011-08-26 | BIENNIAL STATEMENT | 2011-07-01 |
090707003482 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
050729000309 | 2005-07-29 | CERTIFICATE OF INCORPORATION | 2005-07-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-09-15 | No data | 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-03-09 | No data | 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-11-25 | No data | 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-04-11 | No data | 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-20 | No data | 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-11 | No data | 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-26 | No data | 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-16 | No data | 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-08 | No data | 770 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3523870 | SCALE02 | INVOICED | 2022-09-16 | 40 | SCALE TO 661 LBS |
3307421 | SCALE02 | INVOICED | 2021-03-09 | 40 | SCALE TO 661 LBS |
3121698 | RENEWAL | INVOICED | 2019-12-02 | 340 | Laundries License Renewal Fee |
3036842 | LL VIO | INVOICED | 2019-05-20 | 250 | LL - License Violation |
3020177 | LL VIO | CREDITED | 2019-04-19 | 750 | LL - License Violation |
2716545 | LICENSE | CREDITED | 2017-12-27 | 85 | Laundries License Fee |
2716546 | BLUEDOT | INVOICED | 2017-12-27 | 340 | Laundries License Blue Dot Fee |
2713229 | LL VIO | INVOICED | 2017-12-19 | 375 | LL - License Violation |
2713230 | CL VIO | INVOICED | 2017-12-19 | 260 | CL - Consumer Law Violation |
2684113 | LL VIO | CREDITED | 2017-10-31 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-11 | 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 |
2019-04-11 | Pleaded | BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH | 1 | 1 | No data | No data |
2019-04-11 | 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 |
2017-10-20 | Hearing Decision | PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES | 1 | No data | 1 | No data |
2017-10-20 | Hearing Decision | BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER | 1 | No data | 1 | No data |
2017-10-20 | Hearing Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State