Search icon

TUNG LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUNG LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2006 (19 years ago)
Entity Number: 3375632
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 69-11 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385
Principal Address: 69-11 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 646-764-6475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAI HAO CAI Chief Executive Officer 69-11 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
TUNG LAUNDROMAT INC. DOS Process Agent 69-11 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2060489-DCA Inactive Business 2017-11-08 No data
1241805-DCA Inactive Business 2006-10-18 2017-12-31

History

Start date End date Type Value
2012-07-12 2017-08-02 Address 69-19 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2012-07-12 2017-08-02 Address 69-19 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2008-06-20 2012-07-12 Address 69-19 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2008-06-20 2012-07-12 Address 69-19 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2006-10-10 2017-08-02 Address 69-19 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170802007252 2017-08-02 BIENNIAL STATEMENT 2016-06-01
140606006582 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120712002742 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100614002381 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080620002951 2008-06-20 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3272684 LL VIO INVOICED 2020-12-20 250 LL - License Violation
3259757 LL VIO CREDITED 2020-11-19 500 LL - License Violation
3116034 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
3060200 SCALE02 INVOICED 2019-07-11 40 SCALE TO 661 LBS
2691468 BLUEDOT INVOICED 2017-11-08 340 Laundries License Blue Dot Fee
2683443 LICENSE CREDITED 2017-10-30 85 Laundries License Fee
2683444 BLUEDOT CREDITED 2017-10-30 340 Laundries License Blue Dot Fee
2364255 SCALE02 INVOICED 2016-06-14 40 SCALE TO 661 LBS
2221403 RENEWAL INVOICED 2015-11-23 340 Laundry License Renewal Fee
1535087 RENEWAL INVOICED 2013-12-13 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-15 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2020-11-17 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-11-17 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2014-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
TUNG LAUNDROMAT INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State