Search icon

LAM'S LAUNDROMAT, INC.

Company Details

Name: LAM'S LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2005 (20 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 3266978
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 67-05 AUSTIN ST, FOREST HILLS, NY, United States, 11375
Address: 67-05 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-896-8956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-05 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SHUI TSANG LAM Chief Executive Officer 67-05 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
2060234-DCA Inactive Business 2017-11-02 No data
1213700-DCA Inactive Business 2005-11-01 2017-12-31

History

Start date End date Type Value
2007-12-12 2024-08-22 Address 67-05 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-10-11 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-11 2024-08-22 Address 67-05 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822002566 2024-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-22
150129006159 2015-01-29 BIENNIAL STATEMENT 2013-10-01
111027002100 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091015002276 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071212002696 2007-12-12 BIENNIAL STATEMENT 2007-10-01
051011000706 2005-10-11 CERTIFICATE OF INCORPORATION 2005-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-25 No data 6705A AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 6705A AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-06 No data 6705A AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 6705A AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-19 No data 6705A AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 6705A AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Pass 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
3120131 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2688501 BLUEDOT INVOICED 2017-11-02 340 Laundries License Blue Dot Fee
2680384 BLUEDOT CREDITED 2017-10-24 340 Laundries License Blue Dot Fee
2680383 LICENSE CREDITED 2017-10-24 85 Laundries License Fee
2398049 SCALE02 INVOICED 2016-08-11 40 SCALE TO 661 LBS
2224194 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
2222966 RENEWAL INVOICED 2015-11-25 340 Laundry License Renewal Fee
1648083 SCALE02 INVOICED 2014-04-10 40 SCALE TO 661 LBS
1550579 RENEWAL INVOICED 2014-01-03 340 Laundry License Renewal Fee
1528115 RENEWAL INVOICED 2013-12-07 340 Laundry License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8022428409 2021-02-12 0202 PPS 6705 Austin St, Forest Hills, NY, 11375-3533
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6625
Loan Approval Amount (current) 6625
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 N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-3533
Project Congressional District NY-06
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6664.14
Forgiveness Paid Date 2021-09-22
7400817906 2020-06-17 0202 PPP 67 05A Austin Street, FOREST HILLS, NY, 11375-1012
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 N
Business Age Description Unanswered
Project Address FOREST HILLS, QUEENS, NY, 11375-1012
Project Congressional District NY-06
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6551.31
Forgiveness Paid Date 2021-04-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State