Search icon

BUBBLE HOUSE LAUNDROMAT INC.

Company Details

Name: BUBBLE HOUSE LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2006 (19 years ago)
Entity Number: 3321080
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 1035 WYCKOFF AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 347-881-9067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOOK JUNG KIM Chief Executive Officer 1035 WYCKOFF AVE, STE 43, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
BUBBLE HOUSE LAUNDROMAT INC DOS Process Agent 1035 WYCKOFF AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2061329-DCA Inactive Business 2017-11-21 No data
1276329-DCA Inactive Business 2008-01-25 2017-12-31

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 1035 WYCKOFF AVE, STE 43, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-10-07 Address 1035 WYCKOFF AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2023-12-18 2023-12-18 Address 1035 WYCKOFF AVE, STE 43, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-10-07 Address 1035 WYCKOFF AVE, STE 43, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2021-09-21 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-16 2023-12-18 Address 1035 WYCKOFF AVE, STE 43, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2006-02-15 2023-12-18 Address 1035/43 WYCKOFF AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2006-02-15 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007003388 2024-10-07 BIENNIAL STATEMENT 2024-10-07
231218001269 2023-12-18 BIENNIAL STATEMENT 2023-12-18
100226002555 2010-02-26 BIENNIAL STATEMENT 2010-02-01
090116002311 2009-01-16 BIENNIAL STATEMENT 2008-02-01
060215000541 2006-02-15 CERTIFICATE OF INCORPORATION 2006-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-13 No data 1037 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 1037 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 1037 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-07 No data 1035 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-14 No data 1035 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 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
3111797 RENEWAL INVOICED 2019-11-04 340 Laundries License Renewal Fee
3072934 LL VIO CREDITED 2019-08-14 250 LL - License Violation
3071729 SCALE02 INVOICED 2019-08-09 40 SCALE TO 661 LBS
2692036 BLUEDOT INVOICED 2017-11-09 340 Laundries License Blue Dot Fee
2682144 BLUEDOT CREDITED 2017-10-27 340 Laundries License Blue Dot Fee
2682142 LICENSE CREDITED 2017-10-27 85 Laundries License Fee
2454606 SCALE02 INVOICED 2016-09-22 40 SCALE TO 661 LBS
2233447 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
1465732 RENEWAL INVOICED 2013-10-17 340 Laundry License Renewal Fee
332351 CNV_SI INVOICED 2012-01-11 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-06 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6638047906 2020-06-16 0202 PPP 1035 Wyckoff Avenue, RIDGEWOOD, NY, 11385-5759
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-5759
Project Congressional District NY-07
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17173.15
Forgiveness Paid Date 2020-11-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State