Search icon

BIG J'S LAUNDROMAT, CORP.

Company Details

Name: BIG J'S LAUNDROMAT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2006 (19 years ago)
Entity Number: 3381738
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 172-12 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-558-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG J'S LAUNDROMAT, CORP. DOS Process Agent 172-12 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
SHIRLEY DIAZ Chief Executive Officer 172-12 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2067183-DCA Inactive Business 2018-03-02 No data
1245839-DCA Inactive Business 2007-12-29 2017-12-31

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 172-12 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-28 Address 172-12 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-29 Address 172-12 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2016-08-25 2024-06-28 Address 172-12 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2016-08-25 2018-06-01 Address 17-12 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240628001760 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220615001758 2022-06-15 BIENNIAL STATEMENT 2022-06-01
200629060311 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180601006946 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160825002031 2016-08-25 BIENNIAL STATEMENT 2016-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-03-19 2019-04-02 Damaged Goods Yes 20.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130699 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
3036908 LL VIO INVOICED 2019-05-20 375 LL - License Violation
3013065 LL VIO CREDITED 2019-04-04 250 LL - License Violation
2910581 SCALE02 INVOICED 2018-10-16 40 SCALE TO 661 LBS
2755294 PROCESSING INVOICED 2018-03-05 50 License Processing Fee
2755295 DCA-SUS CREDITED 2018-03-05 290 Suspense Account
2741583 LICENSE INVOICED 2018-02-08 340 Laundries License Fee
2724644 LICENSE CREDITED 2018-01-03 340 Laundries License Fee
2558374 SCALE02 INVOICED 2017-02-22 40 SCALE TO 661 LBS
2251183 RENEWAL INVOICED 2016-01-04 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-27 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14074.00
Total Face Value Of Loan:
14074.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19836.78
Total Face Value Of Loan:
19836.78
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14073.32
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State