Search icon

LEMON LAUNDROMAT INC.

Company Details

Name: LEMON LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2006 (19 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 3318956
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3440 BROADWAY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 917-288-9075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HONG XIN LIN Chief Executive Officer 3440 BROADWAY, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3440 BROADWAY, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2061308-DCA Inactive Business 2017-11-21 No data
1224045-DCA Inactive Business 2006-04-18 2017-12-31

History

Start date End date Type Value
2012-03-20 2023-02-04 Address 3440 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2012-03-20 2023-02-04 Address 3440 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2010-03-01 2012-03-20 Address 3440 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2008-02-07 2012-03-20 Address 3440 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2008-02-07 2010-03-01 Address 3440 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2006-02-10 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-10 2012-03-20 Address 3440 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000113 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
140416002444 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120320002851 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100301002134 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080207002741 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060210000232 2006-02-10 CERTIFICATE OF INCORPORATION 2006-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-02 No data 3440 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-09 No data 3440 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 3440 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 3440 BROADWAY, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-06 No data 3440 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 3440 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-11 No data 3440 BROADWAY, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-11 No data 3440 BROADWAY, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-27 No data 3440 BROADWAY, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-30 No data 3440 BROADWAY, Manhattan, NEW YORK, NY, 10031 Violation Issued 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
3110574 RENEWAL INVOICED 2019-10-31 340 Laundries License Renewal Fee
2744089 SCALE02 INVOICED 2018-02-14 40 SCALE TO 661 LBS
2683179 BLUEDOT INVOICED 2017-10-30 340 Laundries License Blue Dot Fee
2679700 LICENSE CREDITED 2017-10-23 85 Laundries License Fee
2304523 SCALE02 INVOICED 2016-03-21 40 SCALE TO 661 LBS
2221990 RENEWAL INVOICED 2015-11-24 340 Laundry License Renewal Fee
2129216 SCALE02 INVOICED 2015-07-14 40 SCALE TO 661 LBS
1624889 LL VIO INVOICED 2014-03-18 250 LL - License Violation
1610376 LL VIO CREDITED 2014-03-05 250 LL - License Violation
1515928 RENEWAL INVOICED 2013-11-23 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-30 Settlement (Pre-Hearing) BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1155388510 2021-02-18 0202 PPS 3440 Broadway, New York, NY, 10031-5601
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14760
Loan Approval Amount (current) 14760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-5601
Project Congressional District NY-13
Number of Employees 5
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14900.32
Forgiveness Paid Date 2022-02-08
7225917402 2020-05-16 0202 PPP 3440 BROADWAY, New York, NY, 10031
Loan Status Date 2020-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17135.62
Loan Approval Amount (current) 17135.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17283.18
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State