Search icon

HONG WEI (N.Y.) LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HONG WEI (N.Y.) LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2005 (20 years ago)
Entity Number: 3293541
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 43-15 162ND ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-888-2885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-15 162ND ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
ZHI WEI ZHENG Chief Executive Officer 43-15 162ND ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2092648-DCA Inactive Business 2019-12-02 No data
2060681-DCA Inactive Business 2017-11-14 2019-12-31
1218497-DCA Inactive Business 2006-02-01 2017-12-31

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 43-15 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2019-12-24 2023-12-21 Address 43-15 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2007-12-18 2019-12-24 Address 43-15 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2007-12-18 2023-12-21 Address 43-15 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2005-12-15 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231221000315 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211201004810 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191224060107 2019-12-24 BIENNIAL STATEMENT 2019-12-01
171207006252 2017-12-07 BIENNIAL STATEMENT 2017-12-01
161214006399 2016-12-14 BIENNIAL STATEMENT 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656164 SCALE02 INVOICED 2023-06-13 40 SCALE TO 661 LBS
3437792 SCALE02 INVOICED 2022-04-12 40 SCALE TO 661 LBS
3220883 SCALE02 INVOICED 2020-09-03 40 SCALE TO 661 LBS
3128201 LL VIO INVOICED 2019-12-16 250 LL - License Violation
3119874 BLUEDOT INVOICED 2019-11-26 340 Laundries License Blue Dot Fee
3119873 LICENSE INVOICED 2019-11-26 85 Laundries License Fee
3120168 CL VIO CREDITED 2019-11-26 175 CL - Consumer Law Violation
3120167 LL VIO CREDITED 2019-11-26 500 LL - License Violation
2963308 LL VIO CREDITED 2019-01-16 250 LL - License Violation
2962576 SCALE02 INVOICED 2019-01-15 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-20 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
2019-11-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-11-20 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2019-01-08 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State